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)
13 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 116,000
20 Sep 2013 AA Full accounts made up to 31 December 2012
20 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
20 May 2013 CH01 Director's details changed for Mr Peter Richard Waller on 1 May 2013
20 May 2013 CH01 Director's details changed for Mr Matthew Richard Waller on 1 April 2013
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
01 Oct 2012 AA Accounts for a small 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
25 May 2012 SH01 Statement of capital following an allotment of shares on 27 April 2012
  • GBP 116,000
22 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
22 May 2012 AD04 Register(s) moved to registered office address
22 May 2012 AD02 Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton Hampshire SO17 1XF United Kingdom
20 Jan 2012 CC04 Statement of company's objects
20 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2011 AA Accounts for a small company made up to 31 December 2010
06 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
07 Jun 2011 CH01 Director's details changed for Mr Matthew Richard Waller on 23 March 2011
24 May 2011 AP01 Appointment of Mr Giles Elliott as a director
24 May 2011 AP03 Appointment of Mr Giles Elliott as a secretary
24 May 2011 TM02 Termination of appointment of Matthew Waller as a secretary
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
09 Aug 2010 AD03 Register(s) moved to registered inspection location
06 Aug 2010 AD02 Register inspection address has been changed