BASDA BUSINESS SERVICES LIMITED

Company Documents

DateDescription
11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

18/02/1918 February 2019 SAIL ADDRESS CHANGED FROM: ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM ORDMAN HOUSE, 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX ENGLAND

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 92 HIGH STREET GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0AN

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

24/06/1624 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL HART / 21/11/2015

View Document

04/10/154 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

22/05/1422 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

16/10/1316 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

11/05/1211 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/02/1215 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/02/1110 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PRATER / 01/10/2009

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORDERED MANAGEMENT SECRETARY LTD / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL HART / 01/10/2009

View Document

10/02/1010 February 2010 SAIL ADDRESS CREATED

View Document

10/02/1010 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD ANNING

View Document

11/07/0911 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MR RICHARD MARK ANNING

View Document

06/06/086 June 2008 SECRETARY APPOINTED MR PETER PRATER

View Document

06/06/086 June 2008 SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MR PETER PRATER

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP TAYLOR

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR DENNIS KEELING

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID BELMONT

View Document

06/06/086 June 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 7 ST JAMES'S SQUARE LONDON SW1Y 4JU

View Document

03/08/063 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0325 October 2003 NEW SECRETARY APPOINTED

View Document

25/10/0325 October 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

01/03/001 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/9815 April 1998 COMPANY NAME CHANGED FIVECHANGE LIMITED CERTIFICATE ISSUED ON 16/04/98

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/04/9811 April 1998 DIRECTOR RESIGNED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

11/04/9811 April 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 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