BERKSHIRE SYSTEMIC SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
09/12/249 December 2024 | Confirmation statement made on 2024-11-24 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Memorandum and Articles of Association |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Resolutions |
05/12/235 December 2023 | Resolutions |
27/11/2327 November 2023 | Director's details changed for Ms Kathryn Sarah Jane Aldridge on 2023-11-24 |
24/11/2324 November 2023 | Confirmation statement made on 2023-11-24 with updates |
24/11/2324 November 2023 | Registered office address changed from The Mill House Tidmarsh Road Pangbourne Reading RG8 7BB England to 31a Charnham Street Hungerford Berkshire RG17 0EJ on 2023-11-24 |
24/11/2324 November 2023 | Director's details changed for Mr Richard Jupp on 2023-11-24 |
24/11/2324 November 2023 | Change of details for Mr Richard Jupp as a person with significant control on 2023-11-24 |
24/11/2324 November 2023 | Change of details for Ms Kathryn Sarah Jane Aldridge as a person with significant control on 2023-11-24 |
24/11/2324 November 2023 | Statement of capital following an allotment of shares on 2023-11-18 |
30/05/2330 May 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Director's details changed for Ms Kathryn Sarah Jane Aldridge on 2023-04-28 |
28/04/2328 April 2023 | Director's details changed for Mr Richard Jupp on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
06/02/236 February 2023 | Registered office address changed from Suite 2, Old Breedon School 8-10 Reading Road Pangbourne Reading Berkshire RG8 7LY England to The Mill House Tidmarsh Road Pangbourne Reading RG8 7BB on 2023-02-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/06/2123 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
31/01/2031 January 2020 | REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 850 ATB ACCOUNTING LTD 850 OXFORD ROAD READING BERKSHIRE RG30 1EL ENGLAND |
13/09/1913 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 6 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR |
14/06/1714 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/08/153 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/03/1530 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
19/11/1419 November 2014 | REGISTERED OFFICE CHANGED ON 19/11/2014 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
02/09/132 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/04/1213 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN SARAH JANE ALDRIDGE / 01/10/2009 |
15/04/1015 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
13/04/1013 April 2010 | VARYING SHARE RIGHTS AND NAMES |
10/12/0910 December 2009 | REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR |
27/03/0927 March 2009 | DIRECTOR APPOINTED MS KATHRYN SARAH JANE ALDRIDGE |
27/03/0927 March 2009 | DIRECTOR APPOINTED MR RICHARD JUPP |
17/03/0917 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
17/03/0917 March 2009 | 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