BASICALLY TOOL HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewCessation of Shaun Cassidy as a person with significant control on 2024-05-10

View Document

11/06/2511 June 2025 NewCessation of Gillian Cassidy as a person with significant control on 2024-05-10

View Document

11/06/2511 June 2025 NewCessation of Niall Cassidy as a person with significant control on 2024-05-10

View Document

11/06/2511 June 2025 NewCessation of Kate Mckay as a person with significant control on 2024-05-10

View Document

11/06/2511 June 2025 NewConfirmation statement made on 2025-05-08 with no updates

View Document

20/02/2520 February 2025 Amended total exemption full accounts made up to 2023-05-31

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

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

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

11/12/2311 December 2023 Amended total exemption full accounts made up to 2022-05-31

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR MIALL CASSIDY / 21/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN CASSIDY / 21/03/2018

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE MCKAY

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN CASSIDY

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIALL CASSIDY

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN CASSIDY

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CASSIDY

View Document

20/03/1820 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2018

View Document

05/01/185 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 SAIL ADDRESS CREATED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 REGISTERED OFFICE CHANGED ON 24/05/2017 FROM THE CLOCKTOWER BUSH HOUSE COTTAGES PENICUIK MIDLOTHIAN EH26 0BA

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/05/1630 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 54A COW WYND FALKIRK FK1 1PU SCOTLAND

View Document

19/05/1519 May 2015 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN CASSIDY / 19/05/2015

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN CASSIDY / 19/05/2015

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 39 ACHRAY DRIVE FALKIRK FK1 5UN

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 6 STUART HOUSE ESKMILLS MUSSELBURGH EAST LOTHIAN EH21 7PE

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/11/102 November 2010 CHANGE OF NAME 27/10/2010

View Document

02/11/102 November 2010 COMPANY NAME CHANGED COLIN CASSIDY LIMITED CERTIFICATE ISSUED ON 02/11/10

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM OLD BRIDGE HOUSE NEWBATTLE ROAD DALKEITH MIDLOTHIAN EH22 3LH

View Document

18/06/1018 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN CASSIDY / 07/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/03/097 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/02/0927 February 2009 FIRST GAZETTE

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

22/11/0322 November 2003 PARTIC OF MORT/CHARGE *****

View Document

04/06/034 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

08/05/028 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