(CS01) Confirmation statement with updates 2023/10/24
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 23rd, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/10/24
filed on: 24th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/07/12
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022/08/05 director's details were changed
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 1a Radway Green Business Park Radway Green Crewe Cheshire CW2 5PR on 2022/08/05 to Unit 12 Novus Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/06/05
filed on: 14th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/07/14 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 28th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/07/12
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 25th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/07/12
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/06/05
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/05
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/06/05.
filed on: 24th, July 2020
| officers
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/05
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2020/06/05
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2020/06/05
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 24th, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/07/12
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 10th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/07/12
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/05/31
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/07/12
filed on: 12th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 27th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017/07/12
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, August 2017
| capital
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 22nd, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/07/12
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/12
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/09/02
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 20th, March 2015
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed bentley services cheshire LIMITEDcertificate issued on 15/09/14
filed on: 15th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2014/09/15
filed on: 15th, September 2014
| resolution
|
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/12
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/22
capital
|
|
(AA01) Current accounting period shortened to 2014/06/30, originally was 2014/07/31.
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, July 2013
| incorporation
|
Free Download
(23 pages)
|
(SH01) is the capital in company's statement on 2013/07/12
capital
|
|