BASINGSTOKE APPLIANCE SERVICE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Micro company accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Change of details for Mr Leigh Frewin as a person with significant control on 2016-04-06

View Document

05/02/255 February 2025 Termination of appointment of Kathleen Frewin as a secretary on 2025-02-01

View Document

05/02/255 February 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/01/246 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/02/135 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL FREWIN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 1 BEGONIA CLOSE KEMPSHOTT BASINGSTOKE HAMPSHIRE RG22 5RA

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREWIN / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR. LEIGH FREWIN

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN FREWIN / 01/01/2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL FREWIN / 01/01/2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: CORNERWAYS, 92 ROMAN ROAD BASINGSTOKE HAMPSHIRE RG23 8HD

View Document

13/02/0613 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 NEW SECRETARY APPOINTED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

23/12/0223 December 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