- Company Overview for BENTLEY SYSTEMS (UK) LIMITED (02957722)
- Filing history for BENTLEY SYSTEMS (UK) LIMITED (02957722)
- People for BENTLEY SYSTEMS (UK) LIMITED (02957722)
- Charges for BENTLEY SYSTEMS (UK) LIMITED (02957722)
- More for BENTLEY SYSTEMS (UK) LIMITED (02957722)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Nov 2024 | AA | Full accounts made up to 31 December 2023 | |
11 Nov 2024 | CH01 | Director's details changed for Mr Clive Charles Hackforth on 21 June 2023 | |
19 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
15 Aug 2023 | AD01 | Registered office address changed from PO Box EC2N 4BQ 8 Bishopsgate 43rd Floor London United Kingdom to 8 Bishopsgate 43rd Floor London EC2N 4BQ on 15 August 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from 8 Bishopsgate 43rd Floor London EC2N 4BQ United Kingdom to PO Box EC2N 4BQ 8 Bishopsgate 43rd Floor London on 15 August 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from 9th Floor No. 20 Gracechurch Street London EC3V 0BG to 8 Bishopsgate 43rd Floor London EC2N 4BQ on 14 August 2023 | |
23 Jun 2023 | PSC02 | Notification of Bsi Holdings B.V. as a person with significant control on 23 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Keith Bentley as a person with significant control on 23 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Gregory Bentley as a person with significant control on 23 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Barry Bentley as a person with significant control on 23 June 2023 | |
22 Jun 2023 | AP01 | Appointment of Mr. Clive Charles Hackforth as a director on 21 June 2023 | |
21 Jun 2023 | TM01 | Termination of appointment of Simon Horsley as a director on 21 June 2023 | |
14 Feb 2023 | AA | Full accounts made up to 31 December 2021 | |
15 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
13 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
13 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
13 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
13 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
08 Oct 2021 | TM01 | Termination of appointment of Gail Mcdonough as a director on 30 September 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
28 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
28 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
28 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 |