BPO CONSULTING LIMITED

12 Sheffield Close 12 Sheffield Close, Reading, RG8 7GD, Berkshire, England
StatusACTIVE
Company No.08301080
CategoryPrivate Limited Company
Incorporated20 Nov 2012
Age11 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

BPO CONSULTING LIMITED is an active private limited company with number 08301080. It was incorporated 11 years, 6 months, 27 days ago, on 20 November 2012. The company address is 12 Sheffield Close 12 Sheffield Close, Reading, RG8 7GD, Berkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Feb 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Patrick Newman

Change date: 2024-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-09

Officer name: Mr Christopher Patrick Newman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Address

Type: AD01

Old address: 89 Waddon Way Croydon CR0 4HY England

New address: 12 Sheffield Close Pangbourne Reading Berkshire RG8 7GD

Change date: 2024-02-09

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed berkshire plant operators LIMITED\certificate issued on 19/12/23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-02

New address: 89 Waddon Way Croydon CR0 4HY

Old address: 12 Sheffield Close Pangbourne, Reading Berkshire RG8 7GD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Patrick Newman

Change date: 2020-12-11

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Patrick Newman

Change date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-20

New address: 12 Sheffield Close Pangbourne, Reading Berkshire RG8 7GD

Old address: 12 12, Sheffield Close Pangbourne, Reading Berkshire RG8 7GD United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Address

Type: AD01

Old address: 12 Marsh Place Pangbourne Reading RG8 7GA England

New address: 12 12, Sheffield Close Pangbourne, Reading Berkshire RG8 7GD

Change date: 2020-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-16

Psc name: Christopher Patrick Newman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Lindsey Newman

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Nov 2019

Action Date: 16 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lindsey Newman

Cessation date: 2019-09-16

Documents

View document PDF

Capital cancellation shares

Date: 21 Oct 2019

Action Date: 16 Sep 2019

Category: Capital

Type: SH06

Capital : 26 GBP

Date: 2019-09-16

Documents

View document PDF

Capital return purchase own shares

Date: 21 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Address

Type: AD01

New address: 12 Marsh Place Pangbourne Reading RG8 7GA

Old address: Pightles Bishops Road Tutts Clump Berkshire RG7 6JU

Change date: 2019-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Apr 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 20 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-20

Officer name: Lindsey Mcneil

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Capital cancellation shares

Date: 02 Apr 2015

Action Date: 20 Mar 2015

Category: Capital

Type: SH06

Date: 2015-03-20

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lindsey Mcneil

Appointment date: 2014-09-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2012

Action Date: 20 Nov 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-11-20

Documents

View document PDF

Incorporation company

Date: 20 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNARD INVESTMENTS LIMITED

UNIT 4 MALLARD INDUSTRIAL PARK CHARLES STREET,WAKEFIELD,WF4 5FD

Number:04903992
Status:ACTIVE
Category:Private Limited Company

CHANGEWORKS COMMUNICATIONS LIMITED

ST ALBANS HOUSE,STAFFORD,ST16 3DP

Number:06246243
Status:ACTIVE
Category:Private Limited Company

CITIZEN SECURITY LTD

17C PARK ROAD,GLOUCESTER,GL1 1LH

Number:11750580
Status:ACTIVE
Category:Private Limited Company

EXCALIBUR BUILDING CONTRACTORS LTD

UNIT 9 WEYBRIDGE BUSINESS CENTRE,WEYBRIDGE,KT13 9DY

Number:07057888
Status:ACTIVE
Category:Private Limited Company

OAKTREE ADVISORS LIMITED

FLAT 8, ELIZABETH COURT,LONDON,NW1 6EJ

Number:10815488
Status:ACTIVE
Category:Private Limited Company

OXSTEM LIMITED

FIRST FLOOR, 23,OXFORD,OX1 1HU

Number:07711860
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source