Date | Description |
2024-12-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/24 |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/24, WITH UPDATES |
2024-10-05 |
delete phone +44 (0)150 936 3060 |
2024-10-05 |
insert phone +44 (0)1332 419 220 |
2024-09-03 |
delete address Unit 27, Loughborough Technology Centre, Epinal Way,
Leics LE11 3GE |
2024-09-03 |
insert address Unit 5, Parcel Terrace,
Derby, DE1 1LY |
2024-09-03 |
update primary_contact Unit 27, Loughborough Technology Centre, Epinal Way,
Leics LE11 3GE => Unit 5, Parcel Terrace,
Derby, DE1 1LY |
2024-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2024 FROM
UNIT 5 PARCEL TERRACE
DERBY
DE11 1LY
UNITED KINGDOM |
2024-08-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/2024 FROM
UNIT 27 LOUGHBOROUGH TECHNOLOGY CENTRE
EPINAL WAY
LOUGHBOROUGH
LE11 3GE
ENGLAND |
2024-08-03 |
delete source_ip 5.77.32.39 |
2024-08-03 |
insert source_ip 213.175.208.61 |
2024-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG ALASTAIR HARBRON |
2024-04-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELEENA ANNE CREEDON |
2024-04-10 |
update statutory_documents CESSATION OF JOHN BENNETT AS A PSC |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-11-30 => 2023-11-30 |
2024-04-07 |
update accounts_next_due_date 2024-08-31 => 2025-08-31 |
2023-12-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/23 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-10-17 |
update statutory_documents DIRECTOR APPOINTED MRS SELEENA ANNE CREEDON |
2023-04-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-04-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-01-03 |
update statutory_documents 30/11/22 TOTAL EXEMPTION FULL |
2022-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES |
2022-09-07 |
delete address THE POINT GRANITE WAY MOUNTSORREL LOUGHBOROUGH LEICESTER LEICESTERSHIRE LE12 7TZ |
2022-09-07 |
insert address UNIT 27 LOUGHBOROUGH TECHNOLOGY CENTRE EPINAL WAY LOUGHBOROUGH ENGLAND LE11 3GE |
2022-09-07 |
update registered_address |
2022-09-01 |
insert person Fryer Fan |
2022-08-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/08/2022 FROM
THE POINT
GRANITE WAY MOUNTSORREL
LOUGHBOROUGH LEICESTER
LEICESTERSHIRE
LE12 7TZ |
2022-08-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-08-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-07-27 |
update statutory_documents 30/11/21 TOTAL EXEMPTION FULL |
2021-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-09-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-08-16 |
update statutory_documents 30/11/20 TOTAL EXEMPTION FULL |
2021-08-05 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ALASTAIR HARBRON |
2021-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY KAREN SYMONS |
2021-04-24 |
delete person Seth
Billings |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-10-30 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-09-30 |
update statutory_documents 30/11/19 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-12-07 |
insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c. |
2019-12-07 |
insert sic_code 33200 - Installation of industrial machinery and equipment |
2019-12-07 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2019-12-01 |
delete email cr..@beneng.co.uk |
2019-12-01 |
delete email jo..@beneng.co.uk |
2019-12-01 |
delete email jo..@beneng.co.uk |
2019-12-01 |
delete email se..@beneng.co.uk |
2019-12-01 |
delete person Jordan
Carmichael |
2019-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/19, WITH UPDATES |
2019-10-01 |
delete email re..@beneng.co.uk |
2019-10-01 |
delete person Rebecca
Harding |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-09-01 |
insert email se..@beneng.co.uk |
2019-09-01 |
insert person Seth
Billings |
2019-08-27 |
update statutory_documents 30/11/18 TOTAL EXEMPTION FULL |
2019-07-03 |
delete email jo..@beneng.co.uk |
2019-07-03 |
delete person Irene Muniz |
2019-07-03 |
delete person Joseph Bull |
2019-07-03 |
insert email jo..@beneng.co.uk |
2019-07-03 |
insert email re..@beneng.co.uk |
2019-07-03 |
insert person Jordan
Carmichael |
2019-07-03 |
insert person Rebecca
Harding |
2019-02-15 |
delete email am..@beneng.co.uk |
2019-02-15 |
delete person Amy Allcock |
2018-11-29 |
delete source_ip 62.255.126.124 |
2018-11-29 |
insert source_ip 5.77.32.39 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-08-30 |
update statutory_documents 30/11/17 TOTAL EXEMPTION FULL |
2018-02-20 |
update person_title Amy Allcock: Marketing Assistant => Marketing Manager |
2017-12-11 |
insert email am..@beneng.co.uk |
2017-12-11 |
insert person Amy Allcock |
2017-12-07 |
delete sic_code 82990 - Other business support service activities n.e.c. |
2017-12-07 |
insert sic_code 71121 - Engineering design activities for industrial process and production |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES |
2017-11-05 |
insert email cr..@beneng.co.uk |
2017-11-05 |
insert email jo..@beneng.co.uk |
2017-11-05 |
update person_title Craig Harbron: Mechanical Design Engineer => Design Engineer |
2017-11-05 |
update person_title Irene Muniz: Mechanical Design Engineer; Design Engineer => Design Engineer |
2017-09-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-09-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-08-21 |
update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL |
2017-07-18 |
delete address Unit 27, Loughborough Technology Centre,
Epinal Way, Leics LE11 3GE
info@beneng.co.uk |
2017-07-18 |
delete alias Bennett Engineering Design Solutions Limited |
2017-07-18 |
delete casestudy_pages_linkeddomain h22solutions.com |
2017-07-18 |
delete contact_pages_linkeddomain h22solutions.com |
2017-07-18 |
delete index_pages_linkeddomain h22solutions.com |
2017-07-18 |
delete person Adam Lauda |
2017-07-18 |
delete registration_number 0495175 |
2017-07-18 |
delete service_pages_linkeddomain h22solutions.com |
2017-07-18 |
delete source_ip 46.32.252.233 |
2017-07-18 |
insert phone +44 (0)150 936 3060 |
2017-07-18 |
insert registration_number 4951752 |
2017-07-18 |
insert source_ip 62.255.126.124 |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
2016-08-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-08-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-07-21 |
update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
delete about_pages_linkeddomain shapehq.co.uk |
2016-01-12 |
delete casestudy_pages_linkeddomain shapehq.co.uk |
2016-01-12 |
delete index_pages_linkeddomain shapehq.co.uk |
2016-01-12 |
delete service_pages_linkeddomain shapehq.co.uk |
2016-01-12 |
delete source_ip 217.19.240.40 |
2016-01-12 |
insert about_pages_linkeddomain h22solutions.com |
2016-01-12 |
insert address Unit 27, Loughborough Technology Centre,
Epinal Way, Leics LE11 3GE
info@beneng.co.uk |
2016-01-12 |
insert alias Bennett Engineering Design Solutions Limited |
2016-01-12 |
insert casestudy_pages_linkeddomain h22solutions.com |
2016-01-12 |
insert index_pages_linkeddomain h22solutions.com |
2016-01-12 |
insert registration_number 0495175 |
2016-01-12 |
insert service_pages_linkeddomain h22solutions.com |
2016-01-12 |
insert source_ip 46.32.252.233 |
2016-01-12 |
update primary_contact null => Unit 27, Loughborough Technology Centre,
Epinal Way, Leics LE11 3GE
info@beneng.co.uk |
2016-01-12 |
update robots_txt_status www.beneng.co.uk: 404 => 200 |
2015-12-07 |
update returns_last_madeup_date 2014-11-03 => 2015-11-03 |
2015-12-07 |
update returns_next_due_date 2015-12-01 => 2016-12-01 |
2015-11-26 |
update statutory_documents 03/11/15 FULL LIST |
2015-11-25 |
update statutory_documents 05/11/15 STATEMENT OF CAPITAL GBP 100 |
2015-09-07 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-07 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-13 |
update statutory_documents 30/11/14 TOTAL EXEMPTION SMALL |
2015-05-15 |
insert person Irene Muniz |
2015-05-15 |
insert person Steve Black |
2015-03-19 |
delete index_pages_linkeddomain youtube.com |
2015-02-12 |
insert index_pages_linkeddomain youtube.com |
2014-12-07 |
update returns_last_madeup_date 2013-11-03 => 2014-11-03 |
2014-12-07 |
update returns_next_due_date 2014-12-01 => 2015-12-01 |
2014-11-24 |
delete fax 08450 766571 |
2014-11-10 |
update statutory_documents 03/11/14 FULL LIST |
2014-07-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-07-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-06-25 |
update statutory_documents 30/11/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
update returns_last_madeup_date 2012-11-03 => 2013-11-03 |
2013-12-07 |
update returns_next_due_date 2013-12-01 => 2014-12-01 |
2013-11-12 |
update statutory_documents 03/11/13 FULL LIST |
2013-10-11 |
insert general_emails in..@beneng.co.uk |
2013-10-11 |
delete index_pages_linkeddomain internetessentials.co.uk |
2013-10-11 |
delete source_ip 217.19.254.40 |
2013-10-11 |
insert email in..@beneng.co.uk |
2013-10-11 |
insert index_pages_linkeddomain shapehq.co.uk |
2013-10-11 |
insert source_ip 217.19.240.40 |
2013-08-01 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-08-01 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-07-04 |
update statutory_documents 30/11/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-11-03 => 2012-11-03 |
2013-06-23 |
update returns_next_due_date 2012-12-01 => 2013-12-01 |
2013-06-21 |
update accounts_last_madeup_date 2010-11-30 => 2011-11-30 |
2013-06-21 |
update accounts_next_due_date 2012-08-31 => 2013-08-31 |
2012-11-15 |
update statutory_documents 03/11/12 FULL LIST |
2012-11-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENNETT / 12/04/2012 |
2012-07-11 |
update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL |
2011-11-08 |
update statutory_documents 03/11/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/11/10 TOTAL EXEMPTION SMALL |
2010-11-11 |
update statutory_documents 03/11/10 FULL LIST |
2010-05-07 |
update statutory_documents 30/11/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 03/11/09 FULL LIST |
2009-08-25 |
update statutory_documents 30/11/08 TOTAL EXEMPTION SMALL |
2008-11-06 |
update statutory_documents RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS |
2008-05-29 |
update statutory_documents 30/11/07 TOTAL EXEMPTION SMALL |
2007-11-14 |
update statutory_documents RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS |
2007-09-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
2006-12-19 |
update statutory_documents RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS |
2006-05-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
2005-11-23 |
update statutory_documents RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS |
2005-06-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
2004-11-25 |
update statutory_documents RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS |
2004-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/04 FROM:
35 GRANBY STREET
LOUGHBOROUGH
LE11 3DU |
2003-11-04 |
update statutory_documents SECRETARY RESIGNED |
2003-11-03 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |