BERKELEY INTEGRA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

09/03/219 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS THOMAS MCDOWELL / 20/10/2020

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA THERESA MARY ELIZABETH BLISS / 20/10/2020

View Document

05/10/205 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

23/10/1923 October 2019 SAIL ADDRESS CHANGED FROM: 56 QUEENS ROAD READING RG1 4AZ ENGLAND

View Document

22/10/1922 October 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 108 VICARAGE ROAD SUNBURY-ON-THAMES SURREY TW16 7QX ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

03/07/183 July 2018 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

19/12/1719 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DOUGLAS YOUNG

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS THOMAS MCDOWELL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM JONES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS ENGLAND

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM JAMES COWPER LLP 3 WESLEY GATE QUEENS ROAD READING RG1 4AP

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MRS MOIRA THERESA MARY ELIZABETH BLISS

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 171 HYDE END ROAD SHINFIELD READING BERKSHIRE RG2 9EP

View Document

18/12/1418 December 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 031275740001

View Document

11/12/1311 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 SAIL ADDRESS CHANGED FROM: 171 HYDE END ROAD SHINFIELD READING RG2 9EP UNITED KINGDOM

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR CHARLES DOUGLAS YOUNG

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMEE

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/12/1217 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/11/1121 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

21/11/1121 November 2011 SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY

View Document

01/08/111 August 2011 ADOPT ARTICLES 25/07/2011

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED DOUGLAS THOMAS MCDOWELL

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/12/1023 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/02/104 February 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

04/02/104 February 2010 SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UNITED KINGDOM

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARD SMEE / 02/02/2010

View Document

03/02/103 February 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UK

View Document

18/11/0818 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM LANSDOWNE HOUSE, LOWER GROUND FLOOR, 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0721 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0721 November 2007 REGISTERED OFFICE CHANGED ON 21/11/07 FROM: LANSDOWNE HOUSE 4TH FLOOR 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 4TH FLOOR LANSDOWN HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 COMPANY NAME CHANGED SPACE CRAFT INTERIORS LIMITED CERTIFICATE ISSUED ON 02/03/05

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 COMPANY NAME CHANGED KELYOKE LIMITED CERTIFICATE ISSUED ON 04/03/02

View Document

17/12/0117 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

04/01/994 January 1999 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

05/02/985 February 1998 EXEMPTION FROM APPOINTING AUDITORS 30/01/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: VICTORIA HOUSE 3 VICTORIA STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3NR

View Document

11/12/9511 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/12/9511 December 1995 EXEMPTION FROM APPOINTING AUDITORS 30/11/95

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 ADOPT MEM AND ARTS 30/11/95

View Document

17/11/9517 November 1995 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