BERKELEY INTERNATIONAL SERVICES LIMITED
Company number 10915355
- Company Overview for BERKELEY INTERNATIONAL SERVICES LIMITED (10915355)
- Filing history for BERKELEY INTERNATIONAL SERVICES LIMITED (10915355)
- People for BERKELEY INTERNATIONAL SERVICES LIMITED (10915355)
- More for BERKELEY INTERNATIONAL SERVICES LIMITED (10915355)
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 |