BASE UNIT PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 28/08/2428 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 24/09/1824 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/02/1619 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 19/02/1619 February 2016 | REGISTERED OFFICE CHANGED ON 19/02/2016 FROM UNIT 205 SOLENT BUSINESS CENTRE MILLBROOK ROAD WEST SOUTHAMPTON HANTS SO15 0HW |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/02/1525 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 10/02/1410 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/02/138 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/02/129 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 07/04/117 April 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 22/11/1022 November 2010 | COMPANY NAME CHANGED BROOKSON (5291C) LIMITED CERTIFICATE ISSUED ON 22/11/10 |
| 21/10/1021 October 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/03/1019 March 2010 | APPOINTMENT TERMINATED, SECRETARY JORDAN SECRETARIES LIMITED |
| 19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NICOL / 01/10/2009 |
| 19/03/1019 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 22/10/0922 October 2009 | Annual return made up to 6 February 2009 with full list of shareholders |
| 02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 25/03/0925 March 2009 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 31/07/0831 July 2008 | REGISTERED OFFICE CHANGED ON 31/07/2008 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 20/04/0720 April 2007 | NEW DIRECTOR APPOINTED |
| 15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 19/02/0719 February 2007 | S366A DISP HOLDING AGM 06/02/07 |
| 06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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