BASEC LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Change of details for Basec Group Limited as a person with significant control on 2023-04-12

View Document

25/04/2525 April 2025 Termination of appointment of Paul Anthony Brown as a director on 2025-03-31

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Confirmation statement made on 2023-09-04 with updates

View Document

31/07/2331 July 2023 Termination of appointment of Mark Stephen Horwood as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Mark Horwood as a secretary on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr John Connor as a director on 2023-07-31

View Document

31/07/2331 July 2023 Appointment of Mr John Connor as a secretary on 2023-07-31

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

22/04/2322 April 2023 Memorandum and Articles of Association

View Document

22/04/2322 April 2023 Resolutions

View Document

22/04/2322 April 2023 Resolutions

View Document

18/04/2318 April 2023 Current accounting period extended from 2023-09-30 to 2023-12-31

View Document

14/04/2314 April 2023 Appointment of Mr Paul Anthony Brown as a director on 2023-03-31

View Document

14/04/2314 April 2023 Appointment of Mr Mark Stephen Horwood as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Basec Group Limited as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Mr Mark Horwood as a secretary on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Terence David Foreman as a director on 2023-03-31

View Document

12/04/2312 April 2023 Registered office address changed from Presley House Presley Way Crownhill Milton Keynes Bucks MK8 0ES to Kiwa House Malvern View Business Park Stella Way, Bishops Cleeve Cheltenham GL52 7DQ on 2023-04-12

View Document

29/03/2329 March 2023 Appointment of Mr Terence David Foreman as a director on 2023-03-29

View Document

17/03/2317 March 2023 Termination of appointment of Antonio Michael Lioveri as a director on 2023-03-17

View Document

14/03/2314 March 2023 Appointment of Basec Group Limited as a director on 2023-03-14

View Document

14/03/2314 March 2023 Notification of Basec Group Limited as a person with significant control on 2023-03-14

View Document

14/03/2314 March 2023 Termination of appointment of British Approvals Service for Cables as a director on 2023-03-14

View Document

14/03/2314 March 2023 Cessation of British Approvals Service for Cables as a person with significant control on 2023-03-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

24/07/2024 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY KAREN NICHOL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

26/07/1926 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY HODGE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

29/08/1829 August 2018 SECRETARY APPOINTED MRS KAREN YVONNE NICHOL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY TITILOPE TAIWO

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MRS TITILOPE ADUNOLA TAIWO

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY HODGE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/01/1615 January 2016 SECRETARY APPOINTED DR JEREMY HODGE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY SHEILA CHANTRY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

22/05/1522 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH APPROVALS SERVICE FOR CABLES / 01/06/2012

View Document

08/09/148 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

09/09/139 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR JOHN BALLINGALL

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN GIDNEY

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY HODGE

View Document

14/08/1214 August 2012 SECRETARY APPOINTED SHEILA CHANTRY

View Document

19/06/1219 June 2012 REGISTERED OFFICE CHANGED ON 19/06/2012 FROM 23 PRESLEY WAY CROWNHILL MILTON KEYNES MK8 0ES

View Document

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/11/1023 November 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRITISH APPROVALS SERVICE FOR CABLES / 04/09/2010

View Document

23/11/1023 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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