BERKSHIRE SYSTEMIC SOLUTIONS LIMITED
Company number 06849327
- Company Overview for BERKSHIRE SYSTEMIC SOLUTIONS LIMITED (06849327)
- Filing history for BERKSHIRE SYSTEMIC SOLUTIONS LIMITED (06849327)
- People for BERKSHIRE SYSTEMIC SOLUTIONS LIMITED (06849327)
- More for BERKSHIRE SYSTEMIC SOLUTIONS LIMITED (06849327)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
28 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2023 | MA | Memorandum and Articles of Association | |
27 Nov 2023 | CH01 | Director's details changed for Ms Kathryn Sarah Jane Aldridge on 24 November 2023 | |
24 Nov 2023 | PSC04 | Change of details for Ms Kathryn Sarah Jane Aldridge as a person with significant control on 24 November 2023 | |
24 Nov 2023 | CH01 | Director's details changed for Mr Richard Jupp on 24 November 2023 | |
24 Nov 2023 | PSC04 | Change of details for Mr Richard Jupp as a person with significant control on 24 November 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with updates | |
24 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 18 November 2023
|
|
24 Nov 2023 | AD01 | Registered office address changed from The Mill House Tidmarsh Road Pangbourne Reading RG8 7BB England to 31a Charnham Street Hungerford Berkshire RG17 0EJ on 24 November 2023 | |
30 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr Richard Jupp on 28 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Ms Kathryn Sarah Jane Aldridge on 28 April 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
06 Feb 2023 | AD01 | Registered office address changed from Suite 2, Old Breedon School 8-10 Reading Road Pangbourne Reading Berkshire RG8 7LY England to The Mill House Tidmarsh Road Pangbourne Reading RG8 7BB on 6 February 2023 | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
10 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with no updates | |
31 Jan 2020 | AD01 | Registered office address changed from 850 Atb Accounting Ltd 850 Oxford Road Reading Berkshire RG30 1EL England to Suite 2, Old Breedon School 8-10 Reading Road Pangbourne Reading Berkshire RG8 7LY on 31 January 2020 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates |