BENNAMANN SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-06 with updates

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

30/05/2430 May 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

08/11/238 November 2023 Appointment of Mr Mizanal Choudhury as a secretary on 2023-10-25

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

07/08/237 August 2023 Withdrawal of a person with significant control statement on 2023-08-07

View Document

07/08/237 August 2023 Notification of Cnh Industrial N.V. as a person with significant control on 2023-02-15

View Document

24/07/2324 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-06 with updates

View Document

17/06/2317 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

16/03/2316 March 2023 Termination of appointment of Lynne Mann as a secretary on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mr Michael Simpson as a director on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mr Sean Michael Lennon as a director on 2023-03-15

View Document

16/03/2316 March 2023 Appointment of Mr Andrea Paulis as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Emma Jane Haskett as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Matthew Charles Seabrook Heritage as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of William Wynn as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Jaykumar Purohit as a director on 2023-03-15

View Document

16/03/2316 March 2023 Termination of appointment of Giulio Contaldi as a director on 2023-03-15

View Document

16/01/2316 January 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/02/2225 February 2022 Cessation of Christopher Mark Mann as a person with significant control on 2019-08-19

View Document

15/07/2115 July 2021 Appointment of Mr Oscar Baroncelli as a director on 2021-07-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Termination of appointment of Davide Binotti as a director on 2021-06-18

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

23/02/2123 February 2021 SECRETARY APPOINTED MRS LYNNE MANN

View Document

02/12/202 December 2020 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER MARK MANN / 02/12/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILLIAM BRADSHAW / 02/12/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HASKETT / 02/12/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WYNN / 02/12/2020

View Document

02/12/202 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAYKUMAR PUROHIT / 02/12/2020

View Document

09/11/209 November 2020 29/10/20 STATEMENT OF CAPITAL GBP 14161

View Document

04/09/204 September 2020 06/08/20 STATEMENT OF CAPITAL GBP 13733

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 13376

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 07/04/20 STATEMENT OF CAPITAL GBP 13319

View Document

04/03/204 March 2020 26/02/20 STATEMENT OF CAPITAL GBP 13132

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM UNIT 7A PALMERS WAY TRENANT INDUSTRIAL ESTATE WADEBRIDGE PL27 6HB UNITED KINGDOM

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 DIRECTOR APPOINTED MR WILLIAM WYNN

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES FOOT

View Document

30/10/1830 October 2018 CESSATION OF MICHAEL ANDREW BENNETT AS A PSC

View Document

09/10/189 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 12650

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR GIULIO CONTALDI

View Document

01/10/181 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 12550

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MATTHEW HAGUE

View Document

17/09/1817 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 11272

View Document

10/08/1810 August 2018 09/08/18 STATEMENT OF CAPITAL GBP 10693

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/02/1820 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/01/185 January 2018 21/12/17 STATEMENT OF CAPITAL GBP 11000

View Document

07/11/177 November 2017 ADOPT ARTICLES 20/09/2017

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENNETT

View Document

17/08/1717 August 2017 ADOPT ARTICLES 04/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

14/07/1614 July 2016 ADOPT ARTICLES 01/07/2016

View Document

21/06/1621 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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