BASIS REGISTRATION LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 Termination of appointment of Peter Gadd as a director on 2025-07-11

View Document

17/07/2517 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/06/2516 June 2025 Appointment of Mr Ian Graham as a director on 2025-05-22

View Document

12/06/2512 June 2025 Appointment of Dr Ruth Louise Mann as a director on 2025-05-22

View Document

12/06/2512 June 2025 Appointment of Mr Jim Egan as a director on 2025-05-22

View Document

12/06/2512 June 2025 Appointment of Mr Thomas Burt Arnold as a director on 2025-05-22

View Document

11/06/2511 June 2025 Appointment of Mr Paul Blackhurst as a director on 2025-05-22

View Document

11/06/2511 June 2025 Appointment of Mr Robert Simister as a director on 2025-05-22

View Document

11/06/2511 June 2025 Appointment of Mr Nigel Kim Francis as a director on 2025-05-22

View Document

02/06/252 June 2025 Termination of appointment of Christopher Sprigg as a director on 2025-05-22

View Document

02/06/252 June 2025 Termination of appointment of Richard Fenwick as a director on 2025-05-22

View Document

02/06/252 June 2025 Termination of appointment of Margaret May as a director on 2025-05-22

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

20/02/2520 February 2025 Termination of appointment of David Lowes Cairns as a director on 2025-02-11

View Document

24/12/2424 December 2024 Termination of appointment of Sabra Ann Everett as a director on 2024-12-19

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Appointment of Mrs Jill Louise Hewitt as a director on 2020-02-07

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

13/04/2413 April 2024 Termination of appointment of Stephanie Frances Melrose as a director on 2024-04-01

View Document

13/03/2413 March 2024 Termination of appointment of Peter John Corbett as a director on 2023-12-13

View Document

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

View Accounts

22/12/2322 December 2023 Appointment of Mr Martin Ball as a director on 2023-12-13

View Document

24/10/2324 October 2023 Termination of appointment of Mark Thomas Wearden as a director on 2023-10-19

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Appointment of Mr Peter John Corbett as a director on 2023-04-25

View Document

27/04/2327 April 2023 Termination of appointment of Stephen Piers Jacob as a secretary on 2023-04-25

View Document

27/04/2327 April 2023 Termination of appointment of Geoffrey John Dodgson as a director on 2023-04-25

View Document

27/04/2327 April 2023 Appointment of Mr Shakher Khaliq as a secretary on 2023-04-25

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

20/02/2320 February 2023 Termination of appointment of Cliff Godwin as a director on 2023-02-17

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR CHARLES WILLIAM WRIGHT

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER SPRIGG

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR THOMAS BRADSHAW

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DICKINSON

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATTS

View Document

31/05/1631 May 2016 14/04/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR NICHOLAS VON WESTENHOLZ

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED DR SUSANNAH BOLTON

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SPICER

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR GRAHAM DICKINSON

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MRS SABRA ANN EVERETT

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR PATRICK MITTON

View Document

09/12/159 December 2015 SECRETARY APPOINTED MR STEPHEN PIERS JACOB

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE BUCKENHAM

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMPSON

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW COBB

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 14/04/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CAFFALL

View Document

27/02/1527 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM SIMPSON / 20/01/2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM SIMPSON / 20/01/2015

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES OSBORN CAFFALL / 17/09/2014

View Document

27/02/1527 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL READ / 05/12/2014

View Document

12/05/1412 May 2014 14/04/14 NO MEMBER LIST

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM
ST MONICA'S HOUSE BUS. CENTRE
37-39 WINDMILL LANE
ASHBOURNE
DERBYSHIRE
DE6 1EY

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MRS MARGARET MAY

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013653430002

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013653430001

View Document

08/05/138 May 2013 14/04/13 NO MEMBER LIST

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH COWLRICK

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR HAMISH SMITH

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR MICHAEL READ

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR DAVID LOWES CAIRNS

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM SIMPSON

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR BASIS (REGISTRATION) LIMITED

View Document

12/06/1212 June 2012 14/04/12 NO MEMBER LIST

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANNE HILARY BUCKENHAM / 08/06/2011

View Document

11/05/1111 May 2011 14/04/11 NO MEMBER LIST

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MOVERLEY / 21/04/2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS TATE

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR PETER JOHN TAYLOR

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR GEOFFREY JOHN DODGSON

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MR ANDREW CHARLES WATTS

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR STUART BULLARD

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED PROFESSOR JOHN MOVERLEY

View Document

19/05/1019 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 CORPORATE DIRECTOR APPOINTED BASIS (REGISTRATION) LIMITED

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MACLEOD

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DERBYSHIRE

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAN INGRAM

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ALLBUTT

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES OSBORN CAFFALL / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOLGATE SPICER / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAMISH IAN SMITH / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDWIN CLARKE / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE HANDBURY COWLRICK / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN BULLARD / 14/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE FRANCES MELROSE / 01/04/2010

View Document

16/04/1016 April 2010 14/04/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 34 ST JOHN STREET ASHBOURNE DERBYSHIRE DE6 1GH

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 ANNUAL RETURN MADE UP TO 05/03/09

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED DR ANDREW HOWARD COBB

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED STEPHANIE FRANCES MELROSE

View Document

17/04/0817 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED CHRISTOPHER EDWIN CLARKE

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED STEPHEN DERBYSHIRE

View Document

01/04/081 April 2008 ANNUAL RETURN MADE UP TO 05/03/08;DIRECTOR RESIGNED;DIRECTOR RESIGNED;DIRECTOR RESIGNED;DIRECTOR RESIGNED;DIRECTOR RESIGNED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 ANNUAL RETURN MADE UP TO 05/03/07;SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 ANNUAL RETURN MADE UP TO 05/03/06;DIRECTOR RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 ANNUAL RETURN MADE UP TO 05/03/05;SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/05/0424 May 2004 ANNUAL RETURN MADE UP TO 05/03/04;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 ANNUAL RETURN MADE UP TO 05/03/03;SECRETARY RESIGNED

View Document

13/03/0313 March 2003 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/024 April 2002 ANNUAL RETURN MADE UP TO 05/03/02

View Document

07/03/027 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0126 March 2001 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 ANNUAL RETURN MADE UP TO 05/03/01;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/08/004 August 2000 SECRETARY RESIGNED

View Document

04/08/004 August 2000 NEW SECRETARY APPOINTED

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 ALTER MEM AND ARTS 17/02/00

View Document

21/03/0021 March 2000 ANNUAL RETURN MADE UP TO 05/03/00

View Document

21/03/0021 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 ANNUAL RETURN MADE UP TO 05/03/99

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 ANNUAL RETURN MADE UP TO 05/03/98

View Document

19/03/9819 March 1998 ADOPT MEM AND ARTS 12/02/98

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/09/9726 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 ALTER MEM AND ARTS 11/02/97

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 ANNUAL RETURN MADE UP TO 05/03/97

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: G OFFICE CHANGED 15/01/97 BANK CHAMBERS 2 ST JOHN STREET ASHBOURNE DERBY DE6 1GH

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 ANNUAL RETURN MADE UP TO 05/03/96

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 ANNUAL RETURN MADE UP TO 05/03/95

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 NEW DIRECTOR APPOINTED

View Document

08/04/948 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 ANNUAL RETURN MADE UP TO 05/03/94

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 ADOPT MEM AND ARTS 15/02/94

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 ANNUAL RETURN MADE UP TO 05/03/93

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/04/929 April 1992 ALTER MEM AND ARTS 18/02/92

View Document

09/04/929 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 ANNUAL RETURN MADE UP TO 05/03/92

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 ALTER MEM AND ARTS 16/05/91

View Document

09/08/919 August 1991 COMPANY NAME CHANGED BRITISH AGROCHEMICAL STANDARDS I NSPECTION SCHEME LIMITED CERTIFICATE ISSUED ON 12/08/91

View Document

16/04/9116 April 1991 DIRECTOR RESIGNED

View Document

14/03/9114 March 1991 ANNUAL RETURN MADE UP TO 05/03/91

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/03/9014 March 1990 ANNUAL RETURN MADE UP TO 05/03/90

View Document

06/04/896 April 1989 ANNUAL RETURN MADE UP TO 21/02/89

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 ANNUAL RETURN MADE UP TO 07/03/88

View Document

20/01/8820 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/8820 January 1988 Memorandum and Articles of Association

View Document

20/01/8820 January 1988 ALTER MEM AND ARTS 201087

View Document

20/01/8820 January 1988 Memorandum and Articles of Association

View Document

11/05/8711 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/03/8726 March 1987 ANNUAL RETURN MADE UP TO 10/03/87

View Document

02/12/862 December 1986 ANNUAL RETURN MADE UP TO 01/11/86

View Document

29/11/8629 November 1986 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

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