- Company Overview for BENEFEX FINANCIAL SOLUTIONS LTD (06242658)
- Filing history for BENEFEX FINANCIAL SOLUTIONS LTD (06242658)
- People for BENEFEX FINANCIAL SOLUTIONS LTD (06242658)
- Charges for BENEFEX FINANCIAL SOLUTIONS LTD (06242658)
- More for BENEFEX FINANCIAL SOLUTIONS LTD (06242658)
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) |
---|---|---|---|
23 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
08 Apr 2024 | MR01 | Registration of charge 062426580004, created on 5 April 2024 | |
01 Mar 2024 | AA | Full accounts made up to 30 April 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
11 May 2023 | AP01 | Appointment of Mr Stephen Moreton Hackett as a director on 28 April 2023 | |
05 Jan 2023 | AA | Full accounts made up to 30 April 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
07 Apr 2022 | AA | Full accounts made up to 30 April 2021 | |
03 Feb 2022 | AD02 | Register inspection address has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU | |
28 Dec 2021 | MR01 | Registration of charge 062426580003, created on 23 December 2021 | |
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 | |
17 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
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 | Full accounts made up to 30 April 2020 | |
26 Jan 2021 | MR04 | Satisfaction of charge 2 in full | |
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 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
07 May 2020 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2020 | TM01 | Termination of appointment of Giles Elliott as a director on 28 February 2020 | |
05 Feb 2020 | AA | Full accounts 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 |