Advanced company searchLink opens in new window

BERKSHIRE TELECOMMUNICATIONS LTD

Company number 12393341

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)
26 Nov 2024 CS01 Confirmation statement made on 12 November 2024 with no updates
26 Nov 2024 PSC04 Change of details for Mr Peter Ormrod as a person with significant control on 1 November 2024
26 Nov 2024 CH01 Director's details changed for Mr Peter Ormrod on 1 November 2024
29 Jan 2024 AA Total exemption full accounts made up to 30 January 2023
14 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
30 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
14 Nov 2022 PSC04 Change of details for Mr Peter Ormrod as a person with significant control on 11 November 2020
15 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
09 Nov 2020 PSC01 Notification of Peter Ormrod as a person with significant control on 1 November 2020
09 Nov 2020 PSC07 Cessation of James John Green as a person with significant control on 1 November 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-01
06 Nov 2020 AD01 Registered office address changed from 16 Elm Close Whalley Clitheroe BB7 9UT England to 53a Christchurch Road Reading Berkshire RG2 7AT on 6 November 2020
06 Nov 2020 TM01 Termination of appointment of James John Green as a director on 1 November 2020
06 Nov 2020 AP01 Appointment of Mr Peter Ormrod as a director on 1 November 2020
03 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
28 Aug 2020 PSC07 Cessation of Katherine Lord-Green as a person with significant control on 17 August 2020
28 Aug 2020 TM01 Termination of appointment of Katherine Lord-Green as a director on 17 August 2020
18 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-17
09 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-09
  • GBP 2