BERKSHIRE SYSTEMIC SOLUTIONS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

27/11/2327 November 2023 Director's details changed for Ms Kathryn Sarah Jane Aldridge on 2023-11-24

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

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

View Document

24/11/2324 November 2023 Director's details changed for Mr Richard Jupp on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Mr Richard Jupp as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Change of details for Ms Kathryn Sarah Jane Aldridge as a person with significant control on 2023-11-24

View Document

24/11/2324 November 2023 Statement of capital following an allotment of shares on 2023-11-18

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Director's details changed for Ms Kathryn Sarah Jane Aldridge on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr Richard Jupp on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/07/2010 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

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

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 6 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM WHITTINGTON HOUSE 64 HIGH STREET FAREHAM HAMPSHIRE PO16 7BG

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN SARAH JANE ALDRIDGE / 01/10/2009

View Document

15/04/1015 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 22 THE SLIPWAY MARINA KEEP PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MS KATHRYN SARAH JANE ALDRIDGE

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED MR RICHARD JUPP

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

17/03/0917 March 2009 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