BERKELEY BATE OUTSOURCING LLP

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-03-31

View Document

27/04/2427 April 2024 Micro company accounts made up to 2023-03-31

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

26/12/2326 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-03-31

View Document

24/03/2324 March 2023 Registered office address changed from 24-25 Blakey Road 24-25 Blakey Road Suite 2 Salisbury Wiltshire SP1 2LP United Kingdom to 24-25 Barnack Business Centre Blakey Road Salisbury SP1 2LP on 2023-03-24

View Document

24/03/2324 March 2023 Registered office address changed from 24-25 Barnack Business Centre Blakey Road Salisbury SP1 2LP England to 24-25 Blakey Road Salisbury SP1 2LP on 2023-03-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

29/12/2229 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-03-31

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/07/1713 July 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM
33 BROWN STREET SALISBURY
WILTSHIRE
SP1 2AS

View Document

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

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

22/02/1622 February 2016 ANNUAL RETURN MADE UP TO 21/02/16

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/03/1527 March 2015 ANNUAL RETURN MADE UP TO 21/02/15

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM
CHEVIOT HOUSE 71 CASTLE STREET
SALISBURY
WILTSHIRE
SP1 3SP
UNITED KINGDOM

View Document

21/02/1421 February 2014 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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