Advanced company searchLink opens in new window

BENTLEY SYSTEMS (UK) LIMITED

Company number 02957722

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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