BERKELEY INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-09-30 |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Resolutions |
25/01/2425 January 2024 | Memorandum and Articles of Association |
24/01/2424 January 2024 | Change of share class name or designation |
24/01/2424 January 2024 | Particulars of variation of rights attached to shares |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-14 with updates |
13/09/2313 September 2023 | Change of details for Mr Michael Thomas Doyle as a person with significant control on 2023-09-13 |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-09-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-14 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-09-30 |
11/10/2111 October 2021 | Confirmation statement made on 2021-09-14 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/09/2124 September 2021 | Secretary's details changed for Linda Coe on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mr Michael Thomas Doyle on 2021-09-24 |
24/09/2124 September 2021 | Director's details changed for Mr Michael Thomas Doyle on 2021-09-24 |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
25/09/1425 September 2014 | Annual return made up to 14 September 2014 with full list of shareholders |
22/04/1422 April 2014 | RETURN OF PURCHASE OF OWN SHARES |
22/04/1422 April 2014 | 22/04/14 STATEMENT OF CAPITAL GBP 78 |
14/04/1414 April 2014 | SHARE PURCHASE AUTHORISED 13/03/2014 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/10/131 October 2013 | Annual return made up to 14 September 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
12/02/1312 February 2013 | RETURN OF PURCHASE OF OWN SHARES |
28/01/1328 January 2013 | 28/01/13 STATEMENT OF CAPITAL GBP 90 |
28/01/1328 January 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
25/09/1225 September 2012 | Annual return made up to 14 September 2012 with full list of shareholders |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/12/1128 December 2011 | Annual return made up to 14 September 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
17/12/1017 December 2010 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 861 PLYMOUTH ROAD SLOUGH BERKSHIRE SL1 4LP |
30/09/1030 September 2010 | Annual return made up to 14 September 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/11/094 November 2009 | Annual return made up to 14 September 2009 with full list of shareholders |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
04/12/084 December 2008 | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS |
14/03/0814 March 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
18/09/0718 September 2007 | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/11/069 November 2006 | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 7 BRIDGE STREET MAIDENHEAD BERKSHIRE SL6 8PA |
27/09/0527 September 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/09/0515 September 2005 | SECRETARY RESIGNED |
14/09/0514 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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