BENTLEY SIP SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-10 with updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-10 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-10 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-10 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 23/09/2123 September 2021 | Appointment of Mr Daniel Pervin as a director on 2021-04-01 |
| 04/08/214 August 2021 | Resolutions |
| 04/08/214 August 2021 | Resolutions |
| 04/08/214 August 2021 | Resolutions |
| 29/07/2129 July 2021 | Current accounting period extended from 2021-04-30 to 2021-10-31 |
| 15/07/2115 July 2021 | Cessation of Amicia Benita Bentley as a person with significant control on 2021-03-31 |
| 15/07/2115 July 2021 | Cessation of Mark Andrew Thomas Bentley as a person with significant control on 2021-03-31 |
| 15/07/2115 July 2021 | Cessation of David Ian George Bentley as a person with significant control on 2021-03-31 |
| 15/07/2115 July 2021 | Cessation of Angela Bentley as a person with significant control on 2021-03-31 |
| 15/07/2115 July 2021 | Notification of Bentley Construction Holdings Limited as a person with significant control on 2021-03-31 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-15 with updates |
| 28/04/2128 April 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 26/02/2126 February 2021 | COMPANY NAME CHANGED BENTLEY PROJECTS (CONTRACT SERVICES) LIMITED CERTIFICATE ISSUED ON 26/02/21 |
| 19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 26/01/1926 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
| 20/12/1720 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 8 FOREST FARM BUSINESS PARK FULFORD YORK NORTH YORKSHIRE YO19 4RE |
| 21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 19/10/1619 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 18/12/1518 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
| 18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 26/01/1526 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 16/12/1416 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 17/12/1317 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
| 23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 08/12/118 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 20/12/1020 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 15/02/1015 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW THOMAS BENTLEY / 01/10/2009 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 14/12/0914 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN GEORGE BENTLEY / 01/10/2009 |
| 14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW THOMAS BENTLEY / 01/10/2009 |
| 14/11/0914 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW THOMAS BENTLEY / 01/10/2009 |
| 03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 11/12/0811 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK BENTLEY / 11/12/2008 |
| 11/12/0811 December 2008 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
| 01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 13 YORKERSGATE MALTON NORTH YORKSHIRE YO17 7AA |
| 08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
| 29/12/0729 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
| 11/01/0711 January 2007 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
| 06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 28/02/0628 February 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
| 16/12/0516 December 2005 | REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 13 - 17 HURSLEY ROAD, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 2FW |
| 11/04/0511 April 2005 | NC INC ALREADY ADJUSTED 30/03/05 |
| 11/04/0511 April 2005 | £ NC 100/4000 30/03/0 |
| 14/02/0514 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 14/02/0514 February 2005 | NEW DIRECTOR APPOINTED |
| 14/02/0514 February 2005 | S80A AUTH TO ALLOT SEC 21/01/05 |
| 14/02/0514 February 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06 |
| 06/12/046 December 2004 | SECRETARY RESIGNED |
| 06/12/046 December 2004 | DIRECTOR RESIGNED |
| 02/12/042 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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