BENTLEY PROGRAMME CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Micro company accounts made up to 2025-01-31 |
02/03/252 March 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
09/07/249 July 2024 | Micro company accounts made up to 2024-01-31 |
28/05/2428 May 2024 | Notification of Sorcha Bentley as a person with significant control on 2017-05-25 |
28/05/2428 May 2024 | Change of details for Zigmas Bentley as a person with significant control on 2017-05-25 |
26/03/2426 March 2024 | Appointment of Mrs Sorcha Marcelle Bentley as a director on 2024-03-15 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/08/2311 August 2023 | Micro company accounts made up to 2023-01-31 |
25/02/2325 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to Storeybrooke Bulkington Road Wolvey Hinckley LE10 3LA on 2023-01-16 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-01-31 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/09/1919 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
05/09/185 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | PSC'S CHANGE OF PARTICULARS / ZIGMAS BENTLEY / 04/07/2018 |
03/07/183 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / ZIGMAS BENTLEY / 03/07/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
16/06/1716 June 2017 | 25/05/17 STATEMENT OF CAPITAL GBP 2 |
23/01/1723 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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