Advanced company searchLink opens in new window

BERIN SERVICES LIMITED

Company number 12038188

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)
07 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
20 Jun 2024 PSC04 Change of details for Mrs Carolyn Frances Mayes as a person with significant control on 3 December 2021
19 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
19 Jun 2024 PSC01 Notification of Erin Mayes as a person with significant control on 9 October 2023
24 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2023
  • GBP 301
20 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 202
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2023
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Aug 2023 PSC04 Change of details for Mrs Carolyn Frances Mayes as a person with significant control on 3 December 2021
16 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
17 Jun 2022 PSC04 Change of details for Mr Simon John Mayes as a person with significant control on 3 December 2021
16 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 101
06 Jan 2022 SH08 Change of share class name or designation
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 3 December 2021
  • GBP 201
17 Dec 2021 CH01 Director's details changed for Mrs Carolyn Frances Mayes on 15 December 2021
17 Dec 2021 CH01 Director's details changed for Mr Simon John Mayes on 15 December 2021
17 Dec 2021 PSC04 Change of details for Mr Simon John Mayes as a person with significant control on 15 December 2021
17 Dec 2021 PSC04 Change of details for Mrs Carolyn Frances Mayes as a person with significant control on 15 December 2021
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
10 May 2021 CH01 Director's details changed for Mrs Carolyn Frances Mayes on 10 May 2021
10 May 2021 AD01 Registered office address changed from Badger House Salisbury Road Blandford Forum Dorset DT11 7QD United Kingdom to Brewery House High Street Twyford Winchester SO21 1RG on 10 May 2021
13 Oct 2020 AA Micro company accounts made up to 31 March 2020
09 Oct 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 March 2020