BAS RESPONSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

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

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

15/03/2315 March 2023 Change of details for Mrs Evelyn Hollyoake as a person with significant control on 2023-03-01

View Document

15/03/2315 March 2023 Change of details for Mr Alan Denham as a person with significant control on 2023-03-01

View Document

15/03/2315 March 2023 Registered office address changed from Quercus Ilex House 62 West Street Long Buckby NN6 7QE England to Heyford Cedars Watling Street Weedon Northampton NN7 4SB on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mrs Evelyn Hollyoake on 2023-03-01

View Document

15/03/2315 March 2023 Director's details changed for Mr Allen Denham on 2023-03-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

18/06/2118 June 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, NO UPDATES

View Document

18/06/2118 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM COTSWOLD HOUSE ST. PETERS ROAD MARCH CAMBRIDGESHIRE PE15 9NA

View Document

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

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

09/04/209 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/04/1913 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN DENHAM

View Document

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

27/05/1727 May 2017 DIRECTOR APPOINTED MR ALLEN DENHAM

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/09/1529 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

06/12/146 December 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

06/12/146 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN HOLLYOAKE / 01/07/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN HOLLYOAKE / 01/01/2013

View Document

25/10/1325 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN HOLLYOAKE / 01/01/2012

View Document

19/09/1219 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/12/113 December 2011 DISS40 (DISS40(SOAD))

View Document

02/12/112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN HOLLYOAKE / 01/07/2011

View Document

02/12/112 December 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 146 CAVALRY PARK MARCH PE15 9DL UNITED KINGDOM

View Document

28/07/1028 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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