- Company Overview for BERIN SERVICES LIMITED (12038188)
- Filing history for BERIN SERVICES LIMITED (12038188)
- People for BERIN SERVICES LIMITED (12038188)
- More for BERIN SERVICES LIMITED (12038188)
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
|
|
20 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 9 October 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
|
|
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
|
|
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 |