BERKELEY INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/02/245 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Memorandum and Articles of Association

View Document

24/01/2424 January 2024 Change of share class name or designation

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

13/09/2313 September 2023 Change of details for Mr Michael Thomas Doyle as a person with significant control on 2023-09-13

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Secretary's details changed for Linda Coe on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mr Michael Thomas Doyle on 2021-09-24

View Document

24/09/2124 September 2021 Director's details changed for Mr Michael Thomas Doyle on 2021-09-24

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/04/1422 April 2014 22/04/14 STATEMENT OF CAPITAL GBP 78

View Document

14/04/1414 April 2014 SHARE PURCHASE AUTHORISED 13/03/2014

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1328 January 2013 28/01/13 STATEMENT OF CAPITAL GBP 90

View Document

28/01/1328 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/12/1128 December 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 861 PLYMOUTH ROAD SLOUGH BERKSHIRE SL1 4LP

View Document

30/09/1030 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/11/094 November 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/12/084 December 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 7 BRIDGE STREET MAIDENHEAD BERKSHIRE SL6 8PA

View Document

27/09/0527 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 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