BENTLEY ELECTRICAL SOLUTIONS LIMITED

Company Documents

DateDescription
05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Final Gazette dissolved following liquidation

View Document

05/04/245 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of affairs

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

15/05/2315 May 2023 Satisfaction of charge 1 in full

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

17/11/2217 November 2022 Termination of appointment of Adam Macleod as a director on 2022-11-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/12/207 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/06/1724 June 2017 DISS40 (DISS40(SOAD))

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

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

View Accounts

24/03/1724 March 2017 DISS REQUEST WITHDRAWN

View Document

14/03/1714 March 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/03/173 March 2017 APPLICATION FOR STRIKING-OFF

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

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

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/02/166 February 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

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

View Accounts

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/01/1415 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE ALAN BENTLEY / 30/11/2012

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / NATALJA BENTLEY / 30/11/2012

View Document

02/01/132 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

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

View Document

21/09/1221 September 2012 PREVEXT FROM 31/12/2011 TO 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/03/118 March 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 44 ROYLE CLOSE CHALFONT ST PETER GERRARDS CROPSS SL9 0BB

View Document

09/03/109 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE ALAN BENTLEY / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0915 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON BENTLEY / 22/12/2006

View Document

21/11/0821 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/01/0817 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 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