BERKELEY DESIGN AUTOMATION (UK) LIMITED

Company Documents

DateDescription
20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLIANCE BUSINESS SERVICES LIMITED / 16/06/2014

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAVI SUBRAMANIAN

View Document

04/06/144 June 2014 DIRECTOR APPOINTED MR DEAN MAC LEAN FREED

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM, C/O THE COMPLIANCE GROUP LIMITED, WORTING HOUSE CHURCH LANE, WORTING, BASINGSTOKE, HAMPSHIRE, RG23 8PX

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SAIL ADDRESS CHANGED FROM:
C/O C/O THE COMPLIANCE GROUP LIMITED
THE WALLED GARDEN HERRIARD PARK
HERRIARD
BASINGSTOKE
HAMPSHIRE
RG25 2PL
UNITED KINGDOM

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM, C/O THE COMPLIANCE GROUP LIMITED, THE WALLED GARDEN, HERRIARD PARK ESTATE, HERRIARD, RG25 2PL

View Document

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

View Accounts

21/03/1321 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RAVI SUBRAMANIAN / 20/03/2010

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLIANCE BUSINESS SERVICES LIMITED / 20/03/2010

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/04/0811 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 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