BAS PROPERTY CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Duane Marcus Walker as a director on 2025-07-31

View Document

03/08/253 August 2025 Notification of Bas Group Holdings Limited as a person with significant control on 2025-07-31

View Document

03/08/253 August 2025 Cessation of Primmer Olds Bas Limited as a person with significant control on 2025-07-31

View Document

14/07/2514 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

16/05/2516 May 2025 Director's details changed for Mr Duane Marcus Walker on 2025-05-14

View Document

15/05/2515 May 2025 Director's details changed for Mr Bradley Alexander Smith on 2025-05-14

View Document

15/05/2515 May 2025 Registered office address changed from Mountbatten House 1 Grosvenor Square Southampton Hampshire SO15 2JU England to Office 27 Ocean Village Innovation Centre Ocean Way Southampton Hampshire SO14 3JZ on 2025-05-15

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

19/05/2219 May 2022 Registered office address changed from Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU England to Mountbatten House 1 Grosvenor Square Southampton Hampshire SO15 2JU on 2022-05-19

View Document

19/05/2219 May 2022 Registered office address changed from 61 Cromwell Road Southampton Hampshire SO15 2JE England to Mountbatten House Grosvenor Square Southampton Hampshire SO15 2JU on 2022-05-19

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Director's details changed for Mr Bradley Alexander Smith on 2020-12-21

View Document

18/02/2118 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUANE MARCUS WALKER / 01/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY ALEXANDER SMITH / 01/07/2019

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY IAN SMITH

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRIMMER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

11/12/1711 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR DUANE MARCUS WALKER

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR ROBERT PRIMMER

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

18/08/1518 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/09/148 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/10/132 October 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/09/1220 September 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/07/1123 July 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN GEOFFREY SMITH / 01/01/2011

View Document

23/07/1123 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ALEXANDER SMITH / 01/10/2009

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY SMITH / 31/07/2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/08/0720 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TU

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 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