- Company Overview for BPO CONSULTING LIMITED (08301080)
- Filing history for BPO CONSULTING LIMITED (08301080)
- People for BPO CONSULTING LIMITED (08301080)
- More for BPO CONSULTING LIMITED (08301080)
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) |
---|---|---|---|
13 Feb 2024 | AA | Micro company accounts made up to 30 November 2023 | |
09 Feb 2024 | PSC04 | Change of details for Mr Christopher Patrick Newman as a person with significant control on 9 February 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Mr Christopher Patrick Newman on 9 February 2024 | |
09 Feb 2024 | AD01 | Registered office address changed from 89 Waddon Way Croydon CR0 4HY England to 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD on 9 February 2024 | |
19 Dec 2023 | CERTNM |
Company name changed berkshire plant operators LIMITED\certificate issued on 19/12/23
|
|
24 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
16 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
12 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
02 Jun 2021 | AD01 | Registered office address changed from 12 Sheffield Close Pangbourne, Reading Berkshire RG8 7GD United Kingdom to 89 Waddon Way Croydon CR0 4HY on 2 June 2021 | |
26 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Jan 2021 | PSC04 | Change of details for Mr Christopher Patrick Newman as a person with significant control on 11 December 2020 | |
20 Jan 2021 | PSC04 | Change of details for Mr Christopher Patrick Newman as a person with significant control on 11 December 2020 | |
20 Dec 2020 | AD01 | Registered office address changed from 12 12, Sheffield Close Pangbourne, Reading Berkshire RG8 7GD United Kingdom to 12 Sheffield Close Pangbourne, Reading Berkshire RG8 7GD on 20 December 2020 | |
20 Dec 2020 | AD01 | Registered office address changed from 12 Marsh Place Pangbourne Reading RG8 7GA England to 12 12, Sheffield Close Pangbourne, Reading Berkshire RG8 7GD on 20 December 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
21 Nov 2019 | PSC01 | Notification of Christopher Patrick Newman as a person with significant control on 16 September 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Lindsey Newman as a director on 16 September 2019 | |
21 Nov 2019 | PSC07 | Cessation of Lindsey Newman as a person with significant control on 16 September 2019 | |
21 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 16 September 2019
|
|
21 Oct 2019 | SH03 | Purchase of own shares. | |
28 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 |