BERKELEY ENGINEERING (SERVICES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Director's details changed for Habib Ullah Piracha on 2025-04-01

View Document

31/03/2531 March 2025 Registered office address changed from 202 the Pavillions St. Johns Wood Road London NW8 7HB England to Berkeley Square House Berkeley Square London W1J 6BD on 2025-03-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from 52 Berkeley Square London W1J 5BT England to 202 the Pavillions St. Johns Wood Road London NW8 7HB on 2024-11-12

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Satisfaction of charge 053119530002 in full

View Document

30/03/2330 March 2023 Registration of charge 053119530003, created on 2023-03-27

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Change of details for Berkeley Holdings Limited as a person with significant control on 2022-11-24

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM FOUNTAIN HOUSE 8TH FLOOR NO. 2 QUEENS WALK READING BERKSHIRE RG1 7QF ENGLAND

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 52 BERKELEY SQUARE LONDON W1J 5BT ENGLAND

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053119530002

View Document

09/11/189 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053119530001

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053119530001

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD MUJTEBA PIRACHA / 06/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HABIB ULLAH PIRACHA / 04/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / HABIB ULLAH PIRACHA / 04/06/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD IRTEZA PIRACHA / 04/06/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD IRTEZA PIRACHA / 04/06/2018

View Document

09/03/189 March 2018 REGISTERED OFFICE CHANGED ON 09/03/2018 FROM 52 BERKELEY SQUARE MAYFAIR LONDON W1J 5BT

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/02/168 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUJTEBA PIRACHA / 20/08/2015

View Document

21/03/1521 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 291412

View Document

05/01/155 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 DIRECTOR APPOINTED MR MUJTEBA PIRACHA

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD PIRACHA

View Document

19/11/1419 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1419 November 2014 ADOPT ARTICLES 05/11/2014

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED BERKELEY ENGINEERING ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/11/14

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED MR MOHAMMAD MUJTEBA PIRACHA

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED HABIB ULLAH PIRACHA

View Document

16/10/1416 October 2014 COMPANY NAME CHANGED ISLE BET LIMITED CERTIFICATE ISSUED ON 16/10/14

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MOHAMMAD IRTEZA PIRACHA

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

12/08/1412 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/03/1314 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 27/02/2013

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER JOBLING / 01/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 18/02/2010

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/02/0821 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0528 December 2005 REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND

View Document

13/12/0413 December 2004 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