BASE FS LTD

Company Documents

DateDescription
21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

09/01/259 January 2025 Application to strike the company off the register

View Document

15/11/2415 November 2024 Director's details changed for Mr Philip Izzard on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Mr Philip John Izzard as a person with significant control on 2024-11-14

View Document

15/11/2415 November 2024 Registered office address changed from 9a Leicester Road Blaby Leicester LE8 4GR England to Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ on 2024-11-15

View Document

28/09/2228 September 2022 Compulsory strike-off action has been suspended

View Document

28/09/2228 September 2022 Compulsory strike-off action has been suspended

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Previous accounting period extended from 2020-11-30 to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

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

View Accounts

29/11/2029 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 20 ST. CATHERINES ROAD GRANTHAM LINCOLNSHIRE NG31 6TT ENGLAND

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

26/07/1826 July 2018 CESSATION OF JULIE DOORNE AS A PSC

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

14/09/1714 September 2017 COMPANY NAME CHANGED YOUR CONCERN UK LTD CERTIFICATE ISSUED ON 14/09/17

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DOORNE

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD STAFFORDSHIRE ST16 1DA

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR LEE FREER

View Document

07/01/157 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM NEWPORT HOUSE NEWPORT ROAD STAFFORD STTAFFS ST16 1DA ENGLAND

View Document

18/09/1418 September 2014 28/02/14 STATEMENT OF CAPITAL GBP 2000

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 20 ATHERSTONE CLOSE OADBY LEICESTER LE2 4SP ENGLAND

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 7 MELTON ROAD WALTHAM ON THE WOLDS MELTON MOWBRAY LEICESTERSHIRE LE14 4AJ UNITED KINGDOM

View Document

20/11/1320 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information