AA |
Dormant company accounts made up to April 30, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to April 30, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(20 pages)
|
AD02 |
Location of register of charges has been changed from Lowry Mill Lees Street Swinton Manchester M27 6DB England to Mountbatten House Grosvenor Square Southampton SO15 2JU at an unknown date
filed on: 3rd, February 2022
| address
|
Free Download
(1 page)
|
AP03 |
On August 16, 2021 - new secretary appointed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 16, 2021
filed on: 24th, August 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On November 13, 2020 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On April 19, 2021 - new secretary appointed
filed on: 26th, April 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 19, 2021
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(19 pages)
|
AD02 |
Location of register of charges 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 at an unknown date
filed on: 2nd, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 28, 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to April 30, 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(19 pages)
|
AP01 |
On December 13, 2019 new director was appointed.
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
On December 13, 2019 - new secretary appointed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2019 to April 30, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from C/O Shoosmiths 1550 Parkway Whiteley Fareham Hampshire PO15 7AG United Kingdom to 3rd Floor Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts HP2 4NW at an unknown date
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 14, 2018
filed on: 30th, November 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On September 14, 2018 new director was appointed.
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, September 2018
| resolution
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on August 14, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 14, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to June 30, 2017
filed on: 5th, April 2018
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period extended from December 31, 2016 to June 30, 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to September 16, 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(13 pages)
|
CH01 |
On August 1, 2014 director's details were changed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 14, 2015 new director was appointed.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 14, 2015
filed on: 9th, June 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On May 14, 2015 - new secretary appointed
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 16, 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 2nd, June 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to September 16, 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 10, 2013: 1000.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 20th, September 2013
| accounts
|
Free Download
(14 pages)
|
CH01 |
On April 1, 2013 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to September 16, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On July 1, 2012 director's details were changed
filed on: 20th, November 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Moore Blatch Lpp 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom
filed on: 20th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on July 9, 2012. Old Address: Eastgate House Town Quay Southampton Hampshire SO14 2NY
filed on: 9th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 16, 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 19th, September 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
On June 15, 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 15, 2011 - new secretary appointed
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 21, 2011
filed on: 21st, April 2011
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from September 30, 2010 to December 31, 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed benefex employee benefit products LTDcertificate issued on 16/02/11
filed on: 16th, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on February 15, 2011 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed pes (bristol) LIMITEDcertificate issued on 14/12/10
filed on: 14th, December 2010
| change of name
|
Free Download
(3 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 29th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 16, 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 19, 2010. Old Address: Hillview House 34 New Street Charfield Wotton Under Edge GL12 8ES United Kingdom
filed on: 19th, February 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On February 19, 2010 new director was appointed.
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On February 19, 2010 new director was appointed.
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 23rd, December 2009
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, September 2009
| incorporation
|
Free Download
(13 pages)
|