BASELINE CONTROL 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
29/05/2529 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

24/05/2524 May 2025 Director's details changed for Mr Robert Leslie Allan on 2025-05-24

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/05/2425 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from 7 st Anthony Gardens Hebburn NE31 1RG England to 169 Heythrop Drive Middlesbrough TS5 8QJ on 2023-04-26

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/11/2211 November 2022 Registered office address changed from 169 Heythrop Drive Middlesbrough TS5 8QJ England to 7 st Anthony Gardens Hebburn NE31 1RG on 2022-11-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 APPOINTMENT TERMINATED, SECRETARY VICTORIA ALLAN

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

16/04/1916 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/09/1621 September 2016 COMPANY NAME CHANGED BASELINE DATA SERVICES LIMITED CERTIFICATE ISSUED ON 21/09/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/06/168 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/06/1415 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/01/1311 January 2013 01/07/12 STATEMENT OF CAPITAL GBP 10

View Document

10/06/1210 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

29/05/1129 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/05/1030 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

30/05/1030 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE ALLAN / 22/05/2010

View Document

06/01/106 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN / 22/05/2009

View Document

08/06/098 June 2009 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA ALLAN / 22/05/2009

View Document

06/04/096 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 23 CHACOMBE, BIDDICK WASHINGTON TYNE & WEAR NE38 7HB

View Document

31/05/0731 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/05/0513 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 REGISTERED OFFICE CHANGED ON 13/08/02 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1N 9AE

View Document

30/07/0230 July 2002 NEW SECRETARY APPOINTED

View Document

22/05/0222 May 2002 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