BENJAMIN MATTHEW CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Micro company accounts made up to 2024-06-30 |
03/09/243 September 2024 | Confirmation statement made on 2024-06-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/06/2425 June 2024 | Micro company accounts made up to 2023-06-30 |
09/08/239 August 2023 | Confirmation statement made on 2023-06-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
22/09/2222 September 2022 | Confirmation statement made on 2022-06-24 with no updates |
16/09/2216 September 2022 | Director's details changed for Mr Paul Leslie Jones on 2022-03-25 |
16/09/2216 September 2022 | Change of details for Mr Paul Leslie Jones as a person with significant control on 2022-03-25 |
16/09/2216 September 2022 | Change of details for Mrs Karen Jones as a person with significant control on 2022-03-25 |
16/09/2216 September 2022 | Director's details changed for Mrs Karen Jones on 2022-03-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/09/2123 September 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL LESLIE JONES / 10/08/2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JONES / 10/08/2020 |
19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE JONES / 10/08/2020 |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS KAREN JONES / 10/08/2020 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 61 RODNEY STREET LIVERPOOL L1 9ER |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
21/09/1921 September 2019 | COMPANY NAME CHANGED OIL & GAS PROJECT CONSULTANCY LTD CERTIFICATE ISSUED ON 21/09/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
21/01/1921 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS KAREN JONES / 24/06/2018 |
26/07/1826 July 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL LESLIE JONES / 24/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JONES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LESLIE JONES |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JONES / 02/05/2017 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE JONES / 02/05/2017 |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/08/165 August 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/01/167 January 2016 | DIRECTOR APPOINTED MRS KAREN JONES |
17/07/1517 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
17/07/1517 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LESLIE JONES / 24/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/09/142 September 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/09/1325 September 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/08/1229 August 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 8 PILCH LANE EAST LIVERPOOL L36 4HY ENGLAND |
04/07/114 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
24/06/1024 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company