BAS SOFTWARE SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Ludham Hall Ludham Hall Lane Braintree Essex CM77 8QT on 2025-05-16

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/11/2119 November 2021 Registered office address changed from Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE England to Kemp House 152-160 City Road London EC1V 2NX on 2021-11-19

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

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

View Accounts

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 1 REDWING COURT ASHTON ROAD ROMFORD RM3 8QQ

View Document

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BISHOPSCOURT GROUP SERVICES LIMITED

View Document

03/09/183 September 2018 CESSATION OF ALLCLEAR HOLDINGS LTD AS A PSC

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BILLING

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED CHRISTOPHER JOHN WACEY

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

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

View Accounts

04/01/184 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/01/184 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

07/01/177 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/09/168 September 2016 RP04 CS01 SECOND FILING CS01 19/07/2016 INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

09/01/169 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/08/157 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 SAIL ADDRESS CHANGED FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

01/08/131 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARSH / 01/08/2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JULIAN BILLING / 01/08/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 19/07/11 NO CHANGES

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/09/1014 September 2010 19/07/10 NO CHANGES

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM 6TH FLOOR REGENT HOUSE HUBERT ROAD BRENTWOOD ESSEX CM14 4JE

View Document

11/12/0911 December 2009 SAIL ADDRESS CHANGED FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

30/11/0930 November 2009 SAIL ADDRESS CREATED

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN MARSH / 20/07/2009

View Document

08/08/098 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/08/074 August 2007 RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: ACADEMY PLACE 1-9 BROOK STREET BRENTWOOD ESSEX CM14 5NQ

View Document

07/06/027 June 2002 LOCATION OF DEBENTURE REGISTER

View Document

07/06/027 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

07/06/027 June 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 51 EASTCHEAP LONDON EC3M 1JP

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

08/11/018 November 2001 COMPANY NAME CHANGED MINMAR (576) LIMITED CERTIFICATE ISSUED ON 08/11/01

View Document

19/07/0119 July 2001 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