Advanced company searchLink opens in new window

BPO CONSULTING LIMITED

Company number 08301080

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-16
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
  • GBP 26
21 Oct 2019 SH03 Purchase of own shares.
28 May 2019 AA Total exemption full accounts made up to 30 November 2018