BEN SOFTWARE LTD

The Oast, Emr Centre The Oast, Emr Centre, East Malling, ME19 6BJ, Kent, United Kingdom
StatusACTIVE
Company No.04035198
CategoryPrivate Limited Company
Incorporated12 Jul 2000
Age23 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

BEN SOFTWARE LTD is an active private limited company with number 04035198. It was incorporated 23 years, 9 months, 29 days ago, on 12 July 2000. The company address is The Oast, Emr Centre The Oast, Emr Centre, East Malling, ME19 6BJ, Kent, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 11 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 11 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 11 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2021

Action Date: 11 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 11 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2019

Action Date: 11 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 11 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 11 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 11 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

Old address: 63 Connaught Gardens London N10 3LG

New address: The Oast, Emr Centre New Road East Malling Kent ME19 6BJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2015

Action Date: 20 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-20

Capital : 125 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samuel Eilon

Termination date: 2015-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Chanuki Ilushka Seresinhe

Appointment date: 2015-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2015

Action Date: 11 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 11 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 11 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 11 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Bird

Change date: 2011-08-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-08

Old address: 63 Connaught Gardens London N10 3LG United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2011

Action Date: 08 Aug 2011

Category: Address

Type: AD01

Old address: 18 Gathorne Road Wood Green London N22 5ND

Change date: 2011-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 11 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Benjamin Bird

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 11 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-11

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 11 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-11

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2007

Action Date: 11 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-11

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2007

Action Date: 11 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-11

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 11 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-11

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 21/12/05 from: 88C mayes road london N22 6SY

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2005

Action Date: 11 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-11

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2004

Action Date: 11 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-11

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2002

Action Date: 11 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-11

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2002

Action Date: 11 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-11

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 11/07/01

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/07/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 12 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUNANINVER ESTATES LIMITED

NORTHERN BANK HOUSE,KESH,BT93 1TF

Number:NI644522
Status:ACTIVE
Category:Private Limited Company

D&A SOLUTIONS LTD

97 ST. AIDANS STREET,STOKE-ON-TRENT,ST6 5HQ

Number:09326342
Status:ACTIVE
Category:Private Limited Company
Number:CE005133
Status:ACTIVE
Category:Charitable Incorporated Organisation

DOGMA2 LIMITED

62 LEXHAM GARDENS,LONDON,W8 5JA

Number:10234528
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARWICH ROAD STORES LIMITED

18 HARWICH ROAD,CLACTON-ON-SEA,CO16 9ND

Number:10425381
Status:ACTIVE
Category:Private Limited Company

OMEGA BENSON MAINTENANCE LTD

BRAMINGHAM BUSINESS PARK,LUTON,LU3 4BU

Number:10918815
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source