- Company Overview for 44 BENEFIT SOLUTIONS LIMITED (08272027)
- Filing history for 44 BENEFIT SOLUTIONS LIMITED (08272027)
- People for 44 BENEFIT SOLUTIONS LIMITED (08272027)
- More for 44 BENEFIT SOLUTIONS LIMITED (08272027)
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) |
---|---|---|---|
24 Oct 2018 | CH01 | Director's details changed for Mr Steven James Clark on 29 October 2012 | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
31 Jan 2018 | AD01 | Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB to 9 Woodbrook Crescent Billericay Essex CM12 0EQ on 31 January 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
09 Nov 2016 | CH01 | Director's details changed for Mr Robert Paul Noble on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Robert Paul Noble as a director on 30 September 2016 | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | AD01 | Registered office address changed from 73 High Street Syston Leicester LE7 1GQ to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 27 November 2014 | |
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
12 Apr 2013 | TM01 | Termination of appointment of John Lucas as a director | |
15 Jan 2013 | AP01 | Appointment of Mr John Paul Lucas as a director | |
29 Oct 2012 | NEWINC | Incorporation |