BASE BUILDING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Registered office address changed from 7a Wendover Road Rackheath Norwich Norfolk NR13 6LH England to Hallgate Middle Road Great Plumstead Norwich NR13 5EE on 2023-08-09

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Jonathan Paul Plunkett as a secretary on 2023-02-22

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

20/07/2120 July 2021 Second filing for the notification of Louise Joanne Plunkett as a person with significant control

View Document

25/07/2025 July 2020 SECOND FILING OF AP01 FOR MRS LOUISE JOANNE PLUNKETT

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

07/06/207 June 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL PLUNKETT / 08/01/2020

View Document

10/02/2010 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS LOUISE JOANNE PLUNKETT

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 Notification of Louise Joanne Plunkett as a person with significant control on 2019-06-03

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL PLUNKETT / 03/06/2019

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE JOANNE PLUNKETT

View Document

11/04/1911 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 1 NEWCASTLE CLOSE NORWICH NR7 0TJ

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/07/1520 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1429 July 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

29/07/1429 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information