BERNDAN ENGINEERING CONSULTING LIMITED

Company Documents

DateDescription
28/02/2228 February 2022 Previous accounting period extended from 2021-05-31 to 2021-08-31

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

08/01/228 January 2022 Voluntary strike-off action has been suspended

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

29/11/2129 November 2021 Registered office address changed from 8th Floor Elizabeth House High Street Edgware HA8 7EJ England to 8th Floor Elizabeth House 54 - 58 High Street Edgware HA8 7EJ on 2021-11-29

View Document

29/11/2129 November 2021 Application to strike the company off the register

View Document

29/11/2129 November 2021 Registered office address changed from 20 Bulbeck Way Felpham Bognor Regis PO22 8FH England to 8th Floor Elizabeth House High Street Edgware HA8 7EJ on 2021-11-29

View Document

08/07/218 July 2021 Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to 20 Bulbeck Way Felpham Bognor Regis PO22 8FH on 2021-07-08

View Document

10/04/2110 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN COOMBS / 11/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SUZANNA JEAN COOMBS / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COOMBS / 11/10/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN COOMBS / 11/10/2019

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54 - 58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

29/07/1929 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN COOMBS / 05/01/2017

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

24/08/1824 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COOMBS / 16/05/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

27/01/1827 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 16/05/13 STATEMENT OF CAPITAL GBP 100

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COOMBS / 28/08/2016

View Document

09/06/169 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COOMBS / 22/03/2016

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN COOMBS / 12/03/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/05/1316 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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