BENTLEY PROGRAMME CONTROLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Micro company accounts made up to 2025-01-31

View Document

02/03/252 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/07/249 July 2024 Micro company accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Notification of Sorcha Bentley as a person with significant control on 2017-05-25

View Document

28/05/2428 May 2024 Change of details for Zigmas Bentley as a person with significant control on 2017-05-25

View Document

26/03/2426 March 2024 Appointment of Mrs Sorcha Marcelle Bentley as a director on 2024-03-15

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/08/2311 August 2023 Micro company accounts made up to 2023-01-31

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Storeybrooke Bulkington Road Wolvey Hinckley LE10 3LA on 2023-01-16

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-01-31

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

25/01/2225 January 2022 Compulsory strike-off action has been discontinued

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / ZIGMAS BENTLEY / 04/07/2018

View Document

03/07/183 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZIGMAS BENTLEY / 03/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

16/06/1716 June 2017 25/05/17 STATEMENT OF CAPITAL GBP 2

View Document

23/01/1723 January 2017 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