BASICALLY TOOL HIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Cessation of Shaun Cassidy as a person with significant control on 2024-05-10 |
11/06/2511 June 2025 New | Cessation of Gillian Cassidy as a person with significant control on 2024-05-10 |
11/06/2511 June 2025 New | Cessation of Niall Cassidy as a person with significant control on 2024-05-10 |
11/06/2511 June 2025 New | Cessation of Kate Mckay as a person with significant control on 2024-05-10 |
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-08 with no updates |
20/02/2520 February 2025 | Amended total exemption full accounts made up to 2023-05-31 |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Registered office address changed from 25 Eskbank Road Dalkeith EH22 1HJ Scotland to Old Bridge House Newbattle Road Dalkeith EH22 3LH on 2024-06-11 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
11/12/2311 December 2023 | Amended total exemption full accounts made up to 2022-05-31 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/06/211 June 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MIALL CASSIDY / 21/03/2018 |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS GILLIAN CASSIDY / 21/03/2018 |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE MCKAY |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CASSIDY |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIALL CASSIDY |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN CASSIDY |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CASSIDY |
20/03/1820 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018 |
05/01/185 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
03/07/173 July 2017 | SAIL ADDRESS CREATED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
24/05/1724 May 2017 | REGISTERED OFFICE CHANGED ON 24/05/2017 FROM THE CLOCKTOWER BUSH HOUSE COTTAGES PENICUIK MIDLOTHIAN EH26 0BA |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/05/1630 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 54A COW WYND FALKIRK FK1 1PU SCOTLAND |
19/05/1519 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CASSIDY / 19/05/2015 |
19/05/1519 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN CASSIDY / 19/05/2015 |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 39 ACHRAY DRIVE FALKIRK FK1 5UN |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/05/1423 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
08/10/138 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
03/06/133 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
08/06/128 June 2012 | REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 6 STUART HOUSE ESKMILLS MUSSELBURGH EAST LOTHIAN EH21 7PE |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
02/11/102 November 2010 | CHANGE OF NAME 27/10/2010 |
02/11/102 November 2010 | COMPANY NAME CHANGED COLIN CASSIDY LIMITED CERTIFICATE ISSUED ON 02/11/10 |
01/11/101 November 2010 | REGISTERED OFFICE CHANGED ON 01/11/2010 FROM OLD BRIDGE HOUSE NEWBATTLE ROAD DALKEITH MIDLOTHIAN EH22 3LH |
18/06/1018 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN CASSIDY / 07/05/2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | DISS40 (DISS40(SOAD)) |
30/03/0930 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/03/097 March 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
27/02/0927 February 2009 | FIRST GAZETTE |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
10/10/0710 October 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/05/068 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/05/0524 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
24/08/0424 August 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
22/11/0322 November 2003 | PARTIC OF MORT/CHARGE ***** |
04/06/034 June 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
08/05/028 May 2002 | 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