BASE SYSTEMS SOUTH WEST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

07/05/237 May 2023 Confirmation statement made on 2023-04-23 with updates

View Document

07/05/237 May 2023 Director's details changed for Mrs Sarah Deborah Rogers on 2022-08-02

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

01/05/221 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

17/01/2217 January 2022 Registered office address changed from Enterprise House Par Moor Road St. Austell PL25 3RF England to 74 Stennack Road St. Austell PL25 3JQ on 2022-01-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/01/2117 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROGERS / 22/09/2019

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH ROGERS

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 9 CARNJEWEY WAY ST. AUSTELL PL25 4FU ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

27/01/1927 January 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN ROGERS / 20/02/2018

View Document

27/01/1927 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DEBORAH ROGERS / 20/01/2019

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 7 MEADOW DRIVE PAR PL24 2HL UNITED KINGDOM

View Document

16/12/1716 December 2017 DIRECTOR APPOINTED MRS SARAH DEBORAH ROGERS

View Document

24/04/1724 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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