BERRY SUPPORT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Cessation of Kelly Evans as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Termination of appointment of Kelly Evans as a director on 2025-02-28

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-02-27

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

18/03/2418 March 2024 Amended total exemption full accounts made up to 2022-02-28

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-18 with updates

View Document

20/02/2420 February 2024 Change of details for Mr Thomas Alan Phillips as a person with significant control on 2023-02-19

View Document

19/02/2419 February 2024 Director's details changed for Mr Thomas Alan Phillips on 2023-02-19

View Document

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

16/01/2216 January 2022 Change of details for Miss Kelly Evans as a person with significant control on 2021-12-15

View Document

16/01/2216 January 2022 Notification of Thomas Alan Phillips as a person with significant control on 2021-12-15

View Document

16/01/2216 January 2022 Appointment of Mr Thomas Alan Phillips as a director on 2021-12-15

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Termination of appointment of Thomas Alan Phillips as a director on 2021-08-11

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM THE MALTINGS EAST TYNDALL STREET CARDIFF CAERDYDD CF24 5EA WALES

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM T202 CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF CAERDYDD CF24 5BS WALES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET EVANS

View Document

15/04/1915 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALAN PHILLIPS / 01/02/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN PHILLIPS / 01/02/2019

View Document

21/02/1921 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALAN PHILLIPS / 01/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY EVANS / 01/02/2019

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM BERRY SUPPORT SOLUTIONS LTD THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA WALES

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MS KELLY EVANS / 01/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ALAN PHILLIPS / 01/02/2019

View Document

20/02/1920 February 2019 PSC'S CHANGE OF PARTICULARS / MS KELLY EVANS / 01/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN PHILLIPS / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALAN PHILLIPS / 01/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KELLY EVANS / 01/02/2019

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS WILLIAMS / 21/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN THOMAS WILLIAMS / 10/06/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN THOMAS WILLIAMS / 12/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KELLY EVANS / 12/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS WILLIAMS / 12/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / KELLY EVANS / 12/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KELLY EVANS / 12/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS WILLIAMS / 12/02/2018

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN THOMAS LEVINE / 19/09/2017

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS LEVINE / 19/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN THOMAS WILLIAMS / 29/07/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN BERRY / 20/03/2017

View Document

04/08/174 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS WILLIAMS / 29/07/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BERRY / 20/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 203 FORGESIDE HOUSE CARDIFF BAY BUSINESS CENTRE CARDIFF CF24 5FA

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/03/1616 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS WILLIAMS / 04/01/2016

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MRS MARGARET ANNE JOYCE EVANS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER PHILLIPS

View Document

18/02/1518 February 2015 18/02/15 STATEMENT OF CAPITAL GBP 90

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED KELLY EVANS

View Document

18/02/1418 February 2014 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