BENNETT ENGINEERING DESIGN SOLUTIONS - History of Changes


DateDescription
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