BAS ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Change of details for Mrs Sian Smith as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 Director's details changed for Mrs Sian Michelle Smith on 2025-07-18

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

22/04/2522 April 2025 Notification of Dawn Brenda Smith as a person with significant control on 2024-09-30

View Document

31/03/2531 March 2025 Director's details changed for Mrs Dawn Brenda Smith on 2025-02-01

View Document

15/01/2515 January 2025 Director's details changed for Mrs Sian-Michelle Smith on 2025-01-15

View Document

15/01/2515 January 2025 Change of details for Mrs Sian-Michelle Smith as a person with significant control on 2025-01-15

View Document

19/10/2419 October 2024 Particulars of variation of rights attached to shares

View Document

19/10/2419 October 2024 Change of share class name or designation

View Document

05/07/245 July 2024 Micro company accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Director's details changed for Mr Brett James Smith on 2024-05-03

View Document

09/05/249 May 2024 Change of details for Mr Brett James Smith as a person with significant control on 2024-05-03

View Document

09/05/249 May 2024 Change of details for Mrs Sian-Michelle Smith as a person with significant control on 2024-05-03

View Document

09/05/249 May 2024 Director's details changed for Mrs Sian-Michelle Smith on 2024-05-03

View Document

25/04/2425 April 2024 Change of share class name or designation

View Document

24/04/2424 April 2024 Change of share class name or designation

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

18/04/2418 April 2024 Notification of Sian-Michelle Smith as a person with significant control on 2024-04-01

View Document

18/04/2418 April 2024 Cessation of Dawn Brenda Smith as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Change of details for Mrs Dawn Brenda Smith as a person with significant control on 2024-03-01

View Document

15/04/2415 April 2024 Director's details changed for Mrs Dawn Brenda Smith on 2024-03-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

21/04/2321 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

17/02/2317 February 2023 Change of details for Mr Brett James Smith as a person with significant control on 2022-04-01

View Document

17/02/2317 February 2023 Change of details for Mrs Dawn Brenda Smith as a person with significant control on 2022-05-01

View Document

10/11/2210 November 2022 Termination of appointment of Roger Smith as a secretary on 2022-11-09

View Document

20/09/2220 September 2022 Director's details changed for Mrs Dawn Brenda Smith on 2022-05-01

View Document

20/09/2220 September 2022 Director's details changed for Mrs Dawn Brenda Smith on 2022-09-17

View Document

20/09/2220 September 2022 Secretary's details changed for Mr Roger Smith on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Cessation of Roger Smith as a person with significant control on 2021-02-13

View Document

16/02/2216 February 2022 Change of details for Mr Brett James Smith as a person with significant control on 2021-02-13

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

21/10/2121 October 2021 Director's details changed for Mr Brett James Smith on 2021-06-17

View Document

21/10/2121 October 2021 Appointment of Mrs Sian-Michelle Smith as a director on 2021-08-13

View Document

21/10/2121 October 2021 Change of details for Mr Brett James Smith as a person with significant control on 2021-06-17

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

08/02/218 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050417630004

View Document

08/02/218 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050417630003

View Document

16/10/2016 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 DIRECTOR APPOINTED MR BRETT JAMES SMITH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR BRETT JAMES SMITH / 01/01/2020

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 ADOPT ARTICLES 19/12/2017

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR BRETT SMITH

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN BRENDA SMITH / 21/04/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JAMES SMITH / 21/04/2016

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BRENDA SMITH / 11/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JAMES SMITH / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT JAMES SMITH / 28/01/2016

View Document

28/01/1628 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER SMITH / 28/01/2016

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BRENDA SMITH / 28/01/2016

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 46. LONG PLOUGH, ASTON CLINTON AYLESBURY BUCKS HP22 5HB

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER SMITH / 11/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BRENDA SMITH / 11/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 DIRECTOR APPOINTED MR BRETT JAMES SMITH

View Document

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050417630003

View Document

25/01/1425 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050417630004

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

04/11/124 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN BRENDA SMITH / 10/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/0813 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

12/02/0412 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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