Advanced company searchLink opens in new window

BERKELEY INTERNATIONAL SERVICES LIMITED

Company number 10915355

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)
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
07 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
02 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with updates
22 May 2022 TM01 Termination of appointment of Fanbo Ran as a director on 15 May 2022
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
27 Nov 2019 CS01 Confirmation statement made on 26 November 2019 with updates
17 Oct 2019 AD01 Registered office address changed from 23 Bay 1-2 Building 23 Meon Vale Business Park Campden Road Stratford-upon-Avon CV37 8QR England to Meon Vale Business Park Bay 1 Building 23 Campden Road Stratford-upon-Avon CV37 8QR on 17 October 2019
17 Oct 2019 PSC07 Cessation of Pengfei Zhao as a person with significant control on 1 October 2019
17 Oct 2019 AP01 Appointment of Mr Fanbo Ran as a director on 10 October 2019
10 May 2019 TM01 Termination of appointment of Pengfei Zhao as a director on 1 May 2019
31 Mar 2019 AD01 Registered office address changed from Bays 1-2, Building 23, Bays 1-2, Buliding 23 Meon Vale Business Park Campden Road Stratford upon-Avon CV37 8QR England to 23 Bay 1-2 Building 23 Meon Vale Business Park Campden Road Stratford-upon-Avon CV37 8QR on 31 March 2019
21 Mar 2019 AD01 Registered office address changed from 26 Factory Road Factory Road Poole BH16 5SL England to Bays 1-2, Building 23, Bays 1-2, Buliding 23 Meon Vale Business Park Campden Road Stratford upon-Avon CV37 8QR on 21 March 2019
13 Feb 2019 AA Micro company accounts made up to 31 December 2018
26 Nov 2018 PSC01 Notification of Eric Wang as a person with significant control on 19 November 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
20 Nov 2018 AP01 Appointment of Mr Eric Wang as a director on 19 November 2018
19 Nov 2018 AA Micro company accounts made up to 31 December 2017
02 Oct 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 December 2017
30 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates
30 Aug 2018 AD01 Registered office address changed from 25/26 Factory Road Upton Industrial Estate Poole Dorset BH16 5SL United Kingdom to 26 Factory Road Factory Road Poole BH16 5SL on 30 August 2018