S & E BENTLEY (CONSULTANCY) LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Micro company accounts made up to 2024-07-31

View Document

02/12/242 December 2024 Change of details for Mr Stuart Bentley as a person with significant control on 2024-11-29

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

02/12/242 December 2024 Change of details for Mrs Elizabeth Jane Bentley as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Registered office address changed from 26 Falcon Place Aiskew Bedale North Yorkshire DL8 1FQ England to 30 st. Johns Street York YO31 7QT on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for Mr Stuart Bentley as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Change of details for Mrs Elizabeth Jane Bentley as a person with significant control on 2024-11-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-07-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-07-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/05/224 May 2022 Change of details for Mrs Elizabeth Jane Bentley as a person with significant control on 2021-07-31

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

29/11/2029 November 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

24/11/2024 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH BENTLEY

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 35 PEIRSE CLOSE BEDALE NORTH YORKSHIRE DL8 2UW

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STUART BENTLEY / 29/06/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE BENTLEY / 29/06/2016

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BENTLEY / 29/06/2016

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/08/1415 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/08/1311 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/08/1224 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART BENTLEY / 25/07/2010

View Document

01/08/101 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

01/08/101 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE BENTLEY / 25/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART BENTLEY / 04/07/2009

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART BENTLEY / 04/07/2009

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BENTLEY / 04/07/2009

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 50 PEIRSE CLOSE BEDALE NORTH YORKSHIRE DL8 2UW

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 35 PEIRSE CLOSE BEDALE NORTH YORKSHIRE DL8 2UW UNITED KINGDOM

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BENTLEY / 04/07/2009

View Document

05/08/095 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART BENTLEY / 04/07/2009

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 2 KINGFISHER DRIVE AISKEW BEDALE NORTH YORKSHIRE DL8 1XG

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 12 BIELBY CLOSE AISKEW BEDALE NORTH YORKSHIRE DL8 1XB

View Document

24/07/0324 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 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