BENTLEY ELECTRICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/07/245 July 2024 | Final Gazette dissolved following liquidation |
05/07/245 July 2024 | Final Gazette dissolved following liquidation |
05/04/245 April 2024 | Return of final meeting in a creditors' voluntary winding up |
18/05/2318 May 2023 | Registered office address changed from Brimar Austenwood Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9DA to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-05-18 |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Resolutions |
18/05/2318 May 2023 | Statement of affairs |
18/05/2318 May 2023 | Appointment of a voluntary liquidator |
15/05/2315 May 2023 | Satisfaction of charge 1 in full |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
17/11/2217 November 2022 | Termination of appointment of Adam Macleod as a director on 2022-11-04 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-22 with no updates |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/12/207 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
03/01/183 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
24/06/1724 June 2017 | DISS40 (DISS40(SOAD)) |
21/06/1721 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
30/05/1730 May 2017 | FIRST GAZETTE |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/03/1724 March 2017 | DISS REQUEST WITHDRAWN |
14/03/1714 March 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
03/03/173 March 2017 | APPLICATION FOR STRIKING-OFF |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/02/166 February 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
10/02/1510 February 2015 | 30/04/14 TOTAL EXEMPTION FULL |
05/01/155 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/01/1415 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
01/05/131 May 2013 | DISS40 (DISS40(SOAD)) |
30/04/1330 April 2013 | FIRST GAZETTE |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/01/132 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE ALAN BENTLEY / 30/11/2012 |
02/01/132 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / NATALJA BENTLEY / 30/11/2012 |
02/01/132 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
27/11/1227 November 2012 | REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 44 ROYLE CLOSE CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 0BB UNITED KINGDOM |
21/09/1221 September 2012 | PREVEXT FROM 31/12/2011 TO 30/04/2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/01/1218 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/03/118 March 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
09/03/109 March 2010 | REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 44 ROYLE CLOSE CHALFONT ST PETER GERRARDS CROPSS SL9 0BB |
09/03/109 March 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE ALAN BENTLEY / 01/10/2009 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
15/01/0915 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON BENTLEY / 22/12/2006 |
21/11/0821 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/01/0817 January 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | SECRETARY RESIGNED |
11/01/0711 January 2007 | NEW DIRECTOR APPOINTED |
11/01/0711 January 2007 | NEW SECRETARY APPOINTED |
11/01/0711 January 2007 | DIRECTOR RESIGNED |
22/12/0622 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BENTLEY ELECTRICAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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