BERKELEY SOLUTIONS LTD

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

16/05/2516 May 2025 Application to strike the company off the register

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/05/248 May 2024 Total exemption full accounts made up to 2024-02-29

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/05/2125 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/09/2030 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/05/1923 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

01/06/181 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK OCALLAGHAN / 12/04/2018

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES PATRICK OCALLAGHAN / 12/04/2018

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/05/1725 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/04/143 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/06/135 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OCALLAGHAN / 29/03/2011

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OCALLAGHAN / 31/03/2010

View Document

31/12/0931 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

17/05/0317 May 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 48 ENBROOK STREET LONDON W10 4SF

View Document

29/11/0229 November 2002 NEW SECRETARY APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 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