Advanced company searchLink opens in new window

BENEFIT ADMINISTRATION SERVICES LTD

Company number 05691964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2021 DS01 Application to strike the company off the register
24 Aug 2021 AP03 Appointment of Mr Chris Fox as a secretary on 16 August 2021
24 Aug 2021 TM02 Termination of appointment of Helen Copestick as a secretary on 16 August 2021
26 May 2021 CH01 Director's details changed for Mr Alan Royston Kinch on 13 November 2020
26 Apr 2021 AP03 Appointment of Helen Copestick as a secretary on 19 April 2021
26 Apr 2021 TM02 Termination of appointment of Elizabeth Ann Leppard as a secretary on 19 April 2021
20 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
05 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
02 Sep 2020 AD02 Register inspection address has been changed from 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW England to Lowry Mill Lees Street Swinton Manchester M27 6DB
02 Mar 2020 TM01 Termination of appointment of Giles Elliott as a director on 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
05 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
16 Dec 2019 AP03 Appointment of Mrs Elizabeth Ann Leppard as a secretary on 13 December 2019
16 Dec 2019 AP01 Appointment of Mr Alan Royston Kinch as a director on 13 December 2019
04 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
01 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Mar 2019 AD02 Register inspection address has been changed from C/O Shoosmiths Llp 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW
11 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
30 Nov 2018 PSC02 Notification of Benefex Holdings Limited as a person with significant control on 6 April 2016
30 Nov 2018 PSC07 Cessation of Business Growth Fund as a person with significant control on 6 April 2016
30 Nov 2018 AP01 Appointment of Mr John Richard Martin Petter as a director on 14 September 2018
30 Nov 2018 TM01 Termination of appointment of Peter Richard Waller as a director on 14 September 2018
30 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association