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) |
---|---|---|---|
25 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
12 Dec 2017 | AD01 | Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR to 850 Atb Accounting Ltd 850 Oxford Road Reading Berkshire RG30 1EL on 12 December 2017 | |
14 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
19 Nov 2014 | AD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 19 November 2014 | |
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
16 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | 88(2) | Capitals not rolled up | |
15 Apr 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Ms Kathryn Sarah Jane Aldridge on 1 October 2009 | |
13 Apr 2010 | SH08 | Change of share class name or designation | |
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2009 | AD01 | Registered office address changed from 22 the Slipway Marina Keep Port Solent Portsmouth Hampshire PO6 4TR on 10 December 2009 |