BERKELEY SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
27/05/2527 May 2025 | First Gazette notice for voluntary strike-off |
16/05/2516 May 2025 | Application to strike the company off the register |
02/04/252 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
08/05/248 May 2024 | Total exemption full accounts made up to 2024-02-29 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2023-02-28 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/05/2125 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/09/2030 September 2020 | 28/02/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
23/05/1923 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
01/06/181 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK OCALLAGHAN / 12/04/2018 |
12/04/1812 April 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK OCALLAGHAN / 12/04/2018 |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/05/1725 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
29/03/1629 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/04/143 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
05/06/135 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
03/04/133 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/04/125 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OCALLAGHAN / 29/03/2011 |
29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
18/05/1018 May 2010 | 28/02/10 TOTAL EXEMPTION FULL |
31/03/1031 March 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES OCALLAGHAN / 31/03/2010 |
31/12/0931 December 2009 | 28/02/09 TOTAL EXEMPTION FULL |
22/04/0922 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | 28/02/08 TOTAL EXEMPTION FULL |
24/04/0824 April 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
05/04/075 April 2007 | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
30/03/0630 March 2006 | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
06/04/056 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
01/06/041 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 |
09/03/049 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
24/06/0324 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 48 ENBROOK STREET LONDON W10 4SF |
29/11/0229 November 2002 | NEW SECRETARY APPOINTED |
20/03/0220 March 2002 | DIRECTOR RESIGNED |
20/03/0220 March 2002 | NEW DIRECTOR APPOINTED |
20/03/0220 March 2002 | REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL |
20/03/0220 March 2002 | SECRETARY RESIGNED |
20/02/0220 February 2002 | 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