BERKELEY TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-10-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

18/01/2418 January 2024 Registered office address changed from Berkeley Farm Kilmington Warminster Wiltshire BA12 6RR to Concord House White Cross Zeals Warminster BA12 6PH on 2024-01-18

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

21/11/1721 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKOLAS JOHN ROBERT HUNT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, SECRETARY WASANA HUNT

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNT

View Document

16/02/1516 February 2015 SECRETARY APPOINTED MS ALINA OLKHOVYK

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/06/1326 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IVOR HUNT / 31/05/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKOLAS JOHN ROBERT HUNT / 31/05/2010

View Document

05/07/105 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

29/06/0929 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

13/03/0813 March 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

29/06/0729 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/11/0429 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/06/0023 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

08/06/998 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

22/06/9822 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

24/08/9524 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 05/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 05/06/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/06/9314 June 1993 RETURN MADE UP TO 05/06/93; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/12/9116 December 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

09/04/919 April 1991 RETURN MADE UP TO 05/06/90; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

20/11/8920 November 1989 COMPANY NAME CHANGED BRIGGS BERKLEY TECHNOLOGIES LIMI TED CERTIFICATE ISSUED ON 21/11/89

View Document

16/10/8916 October 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 REGISTERED OFFICE CHANGED ON 16/10/89 FROM: 6 ENTERPRISE PARK HUNTERS ROAD CORBY NORTHANTS NN17 1JE

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

29/09/8729 September 1987 NEW DIRECTOR APPOINTED

View Document

22/09/8722 September 1987 REGISTERED OFFICE CHANGED ON 22/09/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y

View Document

22/09/8722 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 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