Advanced company searchLink opens in new window

BENEFEX FINANCIAL SOLUTIONS LTD

Company number 06242658

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)
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
04 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019