BENTLEY RENEWABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Accounts for a small company made up to 2024-12-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

05/03/255 March 2025 Director's details changed for Ms Anna Louise Bath on 2025-03-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-12-31

View Document

12/02/2412 February 2024 Appointment of Mr Joesph Scott as a director on 2024-01-19

View Document

09/02/249 February 2024 Termination of appointment of Sophie Rebecca Blackburn as a director on 2024-01-19

View Document

09/02/249 February 2024 Appointment of Mrs Charlotte Phillips as a director on 2024-01-19

View Document

09/02/249 February 2024 Termination of appointment of Urmo Heinam as a director on 2024-01-19

View Document

01/02/241 February 2024 Appointment of Ms Anna Louise Bath as a director on 2023-12-11

View Document

01/02/241 February 2024 Termination of appointment of Rollo Andrew Johnstone Wright as a director on 2023-12-11

View Document

01/02/241 February 2024 Termination of appointment of Nicholas Simon Parker as a director on 2023-12-11

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with updates

View Document

29/01/2429 January 2024 Change of details for Equitix Eeef Wte (Baddesley) Limited as a person with significant control on 2023-06-07

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

24/05/2324 May 2023 Appointment of Mr Urmo Heinam as a director on 2023-05-02

View Document

24/05/2324 May 2023 Appointment of Ms Sophie Rebecca Blackburn as a director on 2023-05-02

View Document

24/05/2324 May 2023 Termination of appointment of Paul Ireland as a secretary on 2023-05-02

View Document

15/05/2315 May 2023 Termination of appointment of Egan Douglas Archer as a director on 2023-05-02

View Document

15/05/2315 May 2023 Termination of appointment of Olalekan Omoniwa as a director on 2023-05-02

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

08/12/228 December 2022 Accounts for a small company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/11/2121 November 2021 Accounts for a small company made up to 2021-09-30

View Document

08/11/218 November 2021 Cessation of Murex Solar B Ltd as a person with significant control on 2021-11-08

View Document

08/11/218 November 2021 Appointment of Mr Matteo Quatraro as a director on 2021-11-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/01/215 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

05/01/215 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 DIRECTOR APPOINTED DR EGAN DOUGLAS ARCHER

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 120 ALDERSGATE STREET LONDON EC1A 4JQ ENGLAND

View Document

04/12/194 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/07/1915 July 2019 DIRECTOR APPOINTED MR CHRISTOPHE LOÏC NICOLAS ARNOULT

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM HINDS

View Document

22/03/1922 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

08/05/188 May 2018 CESSATION OF PARK TOP LIMITED AS A PSC

View Document

08/05/188 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUITIX EEEF WTE (BADDESLEY) LIMITED

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DUGDALE

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP BLACKMAN

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MR PAUL IRELAND

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR ADAM JAMES HINDS

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER

View Document

19/02/1819 February 2018 DIRECTOR APPOINTED MR ROLLO ANDREW JOHNSTONE WRIGHT

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ELBOURNE

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS JULIE ANNE CLARE

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DAVID STUART ELBOURNE

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE CLARE

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 ADOPT ARTICLES 03/10/2017

View Document

21/11/1721 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1719 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / PARK TOP LIMITED / 03/10/2017

View Document

12/10/1712 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUREX SOLAR B LTD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID STUART BLACKMAN / 31/01/2017

View Document

05/12/165 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/02/1526 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/03/104 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

26/02/0926 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

26/02/0926 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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