BASEDATA TECHNOLOGIES LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/11/235 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

20/11/2120 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

15/12/1415 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/12/133 December 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER ROWLAND / 18/12/2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 55 CHURCHWARD CLOSE CHESTER CHESHIRE CH2 2BG UNITED KINGDOM

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM BAKER TILLY/STEAM MILL STEAM MILL STREET CHESTER CH3 5AN

View Document

07/02/117 February 2011 Annual return made up to 5 November 2010 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY PETER ROWLAND / 07/02/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/02/1019 February 2010 05/11/09 NO CHANGES

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0813 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/08 FROM: GISTERED OFFICE CHANGED ON 13/11/2008 FROM 55 CHURCHWARD CLOSE CHESTER CH2 2BG

View Document

13/11/0813 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/07/0818 July 2008 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY DWF SECRETARIAL SERVICES LIMITED

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/12/0711 December 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED FUTURUS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 23/10/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FIRST GAZETTE

View Document

23/11/0523 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: G OFFICE CHANGED 20/08/04 10 RUSHTON DRIVE UPTON CHESTER CH2 1RE

View Document

20/08/0420 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/035 November 2003 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