BASA COMPUTER SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

29/05/2429 May 2024 Withdraw the company strike off application

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/09/188 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/03/134 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/10/1224 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

05/10/115 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABIODUNRIN DAVID AKINPITANSOYE / 27/01/2010

View Document

11/03/1111 March 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABIODUNRIN DAVID AKINPITANSOYE / 27/01/2010

View Document

05/01/105 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

01/05/091 May 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ABIODUNRIN AKINPITANSOYE / 19/06/2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 29 SORREL CLOSE THAMESMEAD LONDON SE28 8ER

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

06/03/076 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

29/01/0729 January 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 120 GREENHAVEN DRIVE THAMESMEAD LONDON SE28 8FT

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 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