Advanced company searchLink opens in new window

BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED

Company number 02633667

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
09 Jul 2014 TM02 Termination of appointment of Jessica Taylor as a secretary
06 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
16 Jan 2013 TM02 Termination of appointment of William Lawrence as a secretary
16 Jan 2013 AP03 Appointment of Jessica Mary Taylor as a secretary
26 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
18 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Nov 2011 AD02 Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom
26 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
22 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
26 Jul 2010 AD03 Register(s) moved to registered inspection location
26 Jul 2010 AD02 Register inspection address has been changed
26 Jul 2010 TM01 Termination of appointment of Phillip Du Toit as a director
13 May 2010 CH01 Director's details changed for Dr Frederick Willem Mostert on 1 October 2009
27 Nov 2009 CH03 Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009
26 Nov 2009 AA Accounts for a dormant company made up to 31 March 2009
27 Oct 2009 CH01 Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009
06 Aug 2009 363a Return made up to 15/07/09; full list of members
04 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
29 Jul 2008 363a Return made up to 15/07/08; full list of members
06 Dec 2007 AA Full accounts made up to 31 March 2007