BASELINE POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

25/06/2525 June 2025 NewTermination of appointment of Joanne Mary Hawley as a director on 2025-06-25

View Document

25/06/2525 June 2025 NewChange of details for Mr Andrew Edmund Leslie Hawley as a person with significant control on 2025-06-01

View Document

25/06/2525 June 2025 NewNotification of Derren Scott Woods as a person with significant control on 2025-06-01

View Document

25/06/2525 June 2025 NewNotification of Sean Edmund Midgley as a person with significant control on 2025-06-01

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Appointment of Mr Sean Edmund Midgley as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Derren Scott Woods as a director on 2025-03-26

View Document

17/02/2517 February 2025 Registered office address changed from 2nd Floor Parkview House Towngate Office Park Brighouse HD6 4AB England to First Floor Clifton House Clifton Road Brighouse HD6 1SL on 2025-02-17

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

11/12/2411 December 2024 Certificate of change of name

View Document

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

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

20/02/2420 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

17/05/2317 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

06/04/226 April 2022 Registered office address changed from Unit 6 the Tannery Business Centre Bradford Road Northowram West Yorkshire HX3 7HR United Kingdom to 2nd Floor Parkview House Towngate Office Park Brighouse HD6 4AB on 2022-04-06

View Document

07/02/227 February 2022 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

22/06/2122 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

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

View Accounts

19/11/1919 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

14/02/1914 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVEXT FROM 30/04/2018 TO 31/07/2018

View Document

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

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

29/11/1729 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

03/02/173 February 2017 DIRECTOR APPOINTED MRS JOANNE MARY BRATLEY

View Document

25/04/1625 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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