BASE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

26/11/2326 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

06/11/236 November 2023 Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to B19 Ribble Court Longridge Road Ribbleton Preston PR2 5NJ

View Document

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

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

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

View Accounts

22/12/1822 December 2018 DIRECTOR APPOINTED MR DAVID JAMES PARKINSON

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MRS ALISON CLAIRE BARKER

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 SAIL ADDRESS CREATED

View Document

26/10/1626 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BARKER / 26/10/2016

View Document

26/10/1626 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BARKER / 26/10/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 ADOPT ARTICLES 20/01/2015

View Document

27/02/1527 February 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

19/11/1419 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/11/1214 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SUTTON

View Document

02/12/112 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/11/1017 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GRAHAM SUTTON / 17/11/2010

View Document

17/11/1017 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BARKER / 26/10/2010

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/11/0916 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN BARKER / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH GRAHAM SUTTON / 26/10/2009

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/11/0810 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/076 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRSTON PR2 8NB

View Document

05/03/995 March 1999 COMPANY NAME CHANGED MOBILE RADIO (CAR AUDIO) PRESTON LIMITED CERTIFICATE ISSUED ON 08/03/99

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 26/10/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/12/9310 December 1993 RETURN MADE UP TO 10/11/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/12/928 December 1992 RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

14/12/9014 December 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/04

View Document

14/12/9014 December 1990 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

13/12/8913 December 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

12/01/8912 January 1989 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 £ NC 100/41000 27/11/

View Document

05/08/885 August 1988 NC INC ALREADY ADJUSTED

View Document

06/01/886 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

17/09/8717 September 1987 SECRETARY RESIGNED

View Document

17/09/8717 September 1987 DIRECTOR RESIGNED

View Document

16/01/8716 January 1987 COMPANY NAME CHANGED FUTUREASSET LIMITED CERTIFICATE ISSUED ON 16/01/87

View Document

03/12/863 December 1986 REGISTERED OFFICE CHANGED ON 03/12/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

03/12/863 December 1986 NEW DIRECTOR APPOINTED

View Document

03/11/863 November 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/863 November 1986 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