BENTLEY MANAGEMENT & CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

16/11/2316 November 2023 Amended micro company accounts made up to 2023-05-31

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Director's details changed for Mrs Sharon Bentley on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Mr Craig Bentley as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Registered office address changed from Office 12 Phoenix Yard Co-Working 5-9 Upper Brown Street Leicester Leicestershire LE1 5TE England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2023-10-03

View Document

03/10/233 October 2023 Change of details for Mrs Sharon Bentley as a person with significant control on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Craig Bentley on 2023-10-03

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

10/05/2210 May 2022 Registered office address changed from 1st Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY England to Office 12 Phoenix Yard Co-Working 5-9 Upper Brown Street Leicester Leicestershire LE1 5TE on 2022-05-10

View Document

03/05/223 May 2022 Registered office address changed from 3 Floor Phoenix Yard Upper Brown Street Leicester Leicestershire LE1 5AA England to 1st Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY on 2022-05-03

View Document

03/12/213 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MS SHARON GILL / 11/03/2019

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED MRS SHARON BENTLEY

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MS SHARON GILL / 23/04/2019

View Document

23/04/1923 April 2019 PSC'S CHANGE OF PARTICULARS / MS SHARON GILL / 23/04/2019

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR CRAIG BENTLEY / 27/03/2018

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BENTLEY / 27/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MS SHARON GILL / 27/03/2018

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 1

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 3 STRAWBERRY GARDENS ENDERBY LEICESTER LEICESTERSHIRE LE19 4PQ ENGLAND

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BENTLEY / 22/04/2015

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED BENTLEY MANAGEMENT & CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/05/14

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company