BASIS CONSULTING LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Registered office address changed from 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-21

View Document

25/05/2325 May 2023 Registered office address changed from Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England to 33 Park Place Leeds LS1 2RY on 2023-05-25

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-05-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

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

View Accounts

18/06/2018 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

04/02/194 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY BENJAMIN TAYLOR

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY BEN TAYLOR

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 SECRETARY APPOINTED MR BEN PETER TAYLOR

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY BEN TAYLOR

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR BEN TAYLOR

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/05/1618 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

11/05/1511 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 27-29 ST. JOHN'S HILL LONDON SW11 1SZ

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

22/04/1422 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR DENNIS JOHANN VERGNE

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 50 BROADWAY LONDON SW1H 0RG ENGLAND

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR BENJAMIN PETER TAYLOR

View Document

07/03/147 March 2014 SECRETARY APPOINTED MR BENJAMIN PETER TAYLOR

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARMINGTON

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JESS

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL WARMINGTON

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW JESS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

18/04/1318 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM ROOM 626 50 BROADWAY LONDON SW1H 0RG ENGLAND

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 26/03/2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 26/03/2012

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BARRY JESS / 26/03/2012

View Document

02/05/122 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JESS / 26/03/2012

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2ND FLOOR WARWICK HOUSE 25-27 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP

View Document

11/05/1111 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

12/04/1012 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK WARMINGTON / 07/04/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY JESS / 07/04/2010

View Document

29/04/0929 April 2009 RETURN MADE UP TO 26/03/09; NO CHANGE OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 28 ECCLESTON SQUARE VICTORIA LONDON SW1V 1NS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/06/051 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/041 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 S366A DISP HOLDING AGM 15/07/02

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 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