- Company Overview for BENMORE PROJECT SERVICES LIMITED (SC595753)
- Filing history for BENMORE PROJECT SERVICES LIMITED (SC595753)
- People for BENMORE PROJECT SERVICES LIMITED (SC595753)
- More for BENMORE PROJECT SERVICES LIMITED (SC595753)
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) |
---|---|---|---|
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
30 Nov 2023 | CS01 | Confirmation statement made on 29 November 2023 with updates | |
09 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
09 Oct 2023 | AA | Micro company accounts made up to 30 April 2022 | |
16 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Sep 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | DS02 | Withdraw the company strike off application | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jun 2022 | DS01 | Application to strike the company off the register | |
21 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
16 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
10 Apr 2021 | AD01 | Registered office address changed from 66 Hunterfield Road Gorebridge EH23 4TT Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 10 April 2021 | |
10 Apr 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
30 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
30 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
15 Jul 2019 | AD01 | Registered office address changed from 56 Huntly Gardens Blantyre Glasgow G72 0GW Scotland to 66 Hunterfield Road Gorebridge EH23 4TT on 15 July 2019 | |
26 Mar 2019 | TM01 | Termination of appointment of Amir Eisa Bawi as a director on 26 March 2019 | |
26 Mar 2019 | PSC07 | Cessation of Amir Eisa Bawi as a person with significant control on 26 March 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Duart House Finch Way Bellshill ML4 3PR Scotland to 56 Huntly Gardens Blantyre Glasgow G72 0GW on 21 February 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
17 Jan 2019 | AP01 | Appointment of Mr Shirwan Taha Nori as a director on 17 January 2019 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates |