BENTLEY SIP SYSTEMS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Appointment of Mr Daniel Pervin as a director on 2021-04-01

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

29/07/2129 July 2021 Current accounting period extended from 2021-04-30 to 2021-10-31

View Document

15/07/2115 July 2021 Cessation of Amicia Benita Bentley as a person with significant control on 2021-03-31

View Document

15/07/2115 July 2021 Cessation of Mark Andrew Thomas Bentley as a person with significant control on 2021-03-31

View Document

15/07/2115 July 2021 Cessation of David Ian George Bentley as a person with significant control on 2021-03-31

View Document

15/07/2115 July 2021 Cessation of Angela Bentley as a person with significant control on 2021-03-31

View Document

15/07/2115 July 2021 Notification of Bentley Construction Holdings Limited as a person with significant control on 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

28/04/2128 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

26/02/2126 February 2021 COMPANY NAME CHANGED BENTLEY PROJECTS (CONTRACT SERVICES) LIMITED CERTIFICATE ISSUED ON 26/02/21

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 8 FOREST FARM BUSINESS PARK FULFORD YORK NORTH YORKSHIRE YO19 4RE

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/12/1416 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/12/1317 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/12/118 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1020 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW THOMAS BENTLEY / 01/10/2009

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/12/0914 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN GEORGE BENTLEY / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW THOMAS BENTLEY / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW THOMAS BENTLEY / 01/10/2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BENTLEY / 11/12/2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/12/0729 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 13 - 17 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 2FW

View Document

11/04/0511 April 2005 NC INC ALREADY ADJUSTED 30/03/05

View Document

11/04/0511 April 2005 £ NC 100/4000 30/03/0

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 S80A AUTH TO ALLOT SEC 21/01/05

View Document

14/02/0514 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 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