BASIL SHEILS BAR LTD

Company Documents

DateDescription
11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

26/03/2426 March 2024 Satisfaction of charge NI6139610001 in full

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

05/07/235 July 2023 Director's details changed for Mrs Berniece Fegan on 2022-12-01

View Document

05/07/235 July 2023 Change of details for Mrs Berniece Fegan as a person with significant control on 2022-12-01

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-08-31

View Document

10/03/2310 March 2023 Micro company accounts made up to 2021-08-31

View Document

06/03/236 March 2023 Amended micro company accounts made up to 2017-08-31

View Document

03/03/233 March 2023 Amended micro company accounts made up to 2018-08-31

View Document

28/02/2328 February 2023 Micro company accounts made up to 2020-08-31

View Document

28/02/2328 February 2023 Termination of appointment of Mark Fegan as a secretary on 2023-02-28

View Document

28/02/2328 February 2023 Micro company accounts made up to 2019-08-31

View Document

08/12/228 December 2022 Notification of Berniece Fegan as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Cessation of Mark Fegan as a person with significant control on 2022-12-01

View Document

08/12/228 December 2022 Termination of appointment of Mark Fegan as a director on 2022-12-01

View Document

08/12/228 December 2022 Appointment of Mrs Berniece Fegan as a director on 2022-12-01

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/10/1726 October 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MR MARK FEGAN

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

02/09/152 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/01/156 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6139610001

View Document

17/10/1417 October 2014 DISS40 (DISS40(SOAD))

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/10/1415 October 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

17/09/1417 September 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 FIRST GAZETTE

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 FIRST GAZETTE

View Document

10/12/1310 December 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/08/129 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GLOO NETWORKS PLC


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company