BASDAC (2011) LLP

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

26/02/2526 February 2025 Member's details changed for Mr Mark Lee Allan on 2025-02-19

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

23/04/2423 April 2024 Appointment of Dr Anthony Sweeney as a member on 2024-04-12

View Document

18/04/2418 April 2024 Appointment of Mr Steven O'brien as a member on 2024-04-12

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/02/248 February 2024 Termination of appointment of Stephen Barter as a member on 2023-12-31

View Document

13/10/2313 October 2023 Appointment of Mr Stephen Barter as a member on 2023-08-07

View Document

27/09/2327 September 2023 Termination of appointment of Sarah Louise Ramage as a member on 2023-08-07

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

14/12/2214 December 2022 Appointment of Mr Faizan Zaheer as a member on 2022-11-29

View Document

06/12/226 December 2022 Termination of appointment of Stephen Barter as a member on 2022-11-29

View Document

21/09/2221 September 2022 Appointment of Mr Mark Lee Allan as a member on 2022-09-12

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

17/05/2217 May 2022

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, LLP MEMBER PATRICK CONWAY

View Document

14/05/2014 May 2020 LLP MEMBER APPOINTED MR STEPHEN BARTER

View Document

13/05/2013 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/19

View Document

13/05/2013 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/19

View Document

11/05/2011 May 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/19

View Document

11/05/2011 May 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, LLP MEMBER ROBIN BRYANT

View Document

06/01/206 January 2020 LLP MEMBER APPOINTED DR NEIL WILLIAM BANTON

View Document

06/01/206 January 2020 LLP MEMBER APPOINTED DR PATRICK JOSEPH CONWAY

View Document

06/01/206 January 2020 LLP MEMBER APPOINTED MR JAKE STEPHEN HOCKLEY WRIGHT

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, LLP MEMBER IAN WOOD

View Document

06/01/206 January 2020 LLP MEMBER APPOINTED MS SARAH LOUISE RAMAGE

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, LLP MEMBER STEVEN PREDDY

View Document

29/08/1929 August 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

22/07/1922 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

01/07/191 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

01/07/191 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

20/09/1820 September 2018 LLP MEMBER APPOINTED DR STEVEN JOHN PREDDY

View Document

20/09/1820 September 2018 APPOINTMENT TERMINATED, LLP MEMBER EDWARD COYLE

View Document

12/06/1812 June 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

12/06/1812 June 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

12/06/1812 June 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DAVID WOOD / 19/03/2018

View Document

04/01/184 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

08/12/178 December 2017 SAIL ADDRESS CHANGED FROM: BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA ENGLAND

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / OASIS DENTAL CARE (CENTRAL) LTD / 25/11/2017

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM OASIS SUPPORT CENTRE OLD GLOUCESTER ROAD HAMBROOK BRISTOL BS16 1GW

View Document

25/11/1725 November 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OASIS DENTAL CARE (CENTRAL) LIMITED / 25/11/2017

View Document

25/09/1725 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

25/09/1725 September 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

11/09/1711 September 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

07/08/177 August 2017 LLP MEMBER APPOINTED DR EDWARD JOSEPH COYLE

View Document

07/06/177 June 2017 SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX ENGLAND

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 SAIL ADDRESS CHANGED FROM: C/O BURGES SALMON ONE GLASS WHARF BRISTOL BS2 0ZX UNITED KINGDOM

View Document

22/11/1622 November 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

22/11/1622 November 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

22/11/1622 November 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

22/11/1622 November 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/05/163 May 2016 ANNUAL RETURN MADE UP TO 17/04/16

View Document

27/11/1527 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

27/11/1527 November 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

20/10/1520 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

20/10/1520 October 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

22/04/1522 April 2015 ANNUAL RETURN MADE UP TO 17/04/15

View Document

22/04/1522 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS INST CREATE CHARGES:EW & NI

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/04/1417 April 2014 ANNUAL RETURN MADE UP TO 17/04/14

View Document

25/11/1325 November 2013 LLP MEMBER APPOINTED DR ROBIN JAMES BRYANT

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, LLP MEMBER DAVID PHILLIPS

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

11/06/1311 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1329 April 2013 ANNUAL RETURN MADE UP TO 17/04/13

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM

View Document

08/05/128 May 2012 ANNUAL RETURN MADE UP TO 17/04/12

View Document

08/05/128 May 2012 SAIL ADDRESS CREATED

View Document

03/05/123 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 4 DOWNSIDE ROAD CLIFTON BRISTOL AVON BS8 2XE

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 CORPORATE LLP MEMBER APPOINTED OASIS DENTAL CARE (CENTRAL) LIMITED

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, LLP MEMBER MARTIN SASADA

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, LLP MEMBER IAN SKERRATT

View Document

20/10/1120 October 2011 LLP MEMBER APPOINTED DR IAN WOOD

View Document

01/08/111 August 2011 LLP MEMBER APPOINTED DOCTOR DAVID ANTHONY PHILLIPS

View Document

02/06/112 June 2011 ANNUAL RETURN MADE UP TO 16/05/11

View Document

09/03/119 March 2011 COMPANY NAME CHANGED OC312841 LLP CERTIFICATE ISSUED ON 09/03/11

View Document

18/02/1118 February 2011 ANNUAL RETURN MADE UP TO 19/04/10

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM UNIT 6 SOUTHILL CORNBURY PARK CHARLBURY OXFORDSHIRE OX7 3EW

View Document

15/02/1115 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 ANNUAL RETURN MADE UP TO 19/04/08

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 19/04/07

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: CHANCERY PAVILION, BOYCOTT AVENUE, OLDBROOK MILTON KEYNES, MK6 2TA

View Document

19/06/0619 June 2006 ANNUAL RETURN MADE UP TO 19/04/06

View Document

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

19/04/0519 April 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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