- Company Overview for BENEFIT ADMINISTRATION SERVICES LTD (05691964)
- Filing history for BENEFIT ADMINISTRATION SERVICES LTD (05691964)
- People for BENEFIT ADMINISTRATION SERVICES LTD (05691964)
- More for BENEFIT ADMINISTRATION SERVICES LTD (05691964)
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) |
---|---|---|---|
30 Aug 2018 | AP01 | Appointment of Mr Matthew Richard Macri-Waller as a director on 14 August 2018 | |
28 Aug 2018 | TM01 | Termination of appointment of Mark Richardson as a director on 14 August 2018 | |
28 Aug 2018 | TM02 | Termination of appointment of Mark Richardson as a secretary on 14 August 2018 | |
05 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
15 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Jun 2015 | AP03 | Appointment of Mr Mark Richardson as a secretary on 14 May 2015 | |
09 Jun 2015 | AP01 | Appointment of Mr Mark Richardson as a director on 14 May 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of Giles Elliott as a secretary on 14 May 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
06 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for Mr Peter Richard Waller on 31 January 2013 | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Jul 2012 | AD01 | Registered office address changed from Eastgate House Town Quay Southampton Hampshire SO14 2NY on 9 July 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
28 Feb 2012 | AD02 | Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 May 2011 | AP03 | Appointment of Mr Giles Elliott as a secretary |