BASICS CLAIMS LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE STEPHENSON / 12/11/2020

View Document

12/11/2012 November 2020 APPOINTMENT TERMINATED, SECRETARY CERI WHALLEY

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MRS LORRAINE STEPHENSON

View Document

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE STEPHENSON / 25/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE STEPHENSON / 13/09/2011

View Document

24/10/1124 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE STEPHENSON / 13/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CERI STEPHENSON / 01/09/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

18/10/0418 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 SECRETARY RESIGNED

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: BEAUMONT HOUSE 21-23 HIGH STREET MASKE REDCAR CLEVELAND TS11 6JQ

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/11/0115 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01

View Document

25/10/0025 October 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 05/04/01

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

13/09/0013 September 2000 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