BASIS TECHNOLOGIES ENABLEMENT SERVICES LIMITED

Company Documents

DateDescription
27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Mr Martin Edward Metcalf on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Craig Douglas Oliver on 2024-06-14

View Document

19/02/2419 February 2024 Registered office address changed from Spencer House 23 Sheen Road Richmond Surrey TW9 1BN to 1 Arlington Square Downshire Way Bracknell RG12 1WA on 2024-02-19

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2021-12-31

View Document

22/03/2322 March 2023 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

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

View Accounts

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BASIS TECHNOLOGIES HOLDINGS LIMITED

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS OLIVER / 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SLY

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SLY / 19/06/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS OLIVER / 19/06/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD METCALF / 19/06/2014

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BAYLISS / 19/06/2014

View Document

21/07/1421 July 2014 SECOND FILING FOR FORM SH01

View Document

16/07/1416 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/144 July 2014 19/06/14 STATEMENT OF CAPITAL GBP 500

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/05/1423 May 2014 DIRECTOR APPOINTED MR MARTIN EDWARD METCALF

View Document

22/05/1422 May 2014 SECRETARY APPOINTED MR RICHARD ANTHONY BAYLISS

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR RICHARD ANTHONY BAYLISS

View Document

22/05/1422 May 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 9 CROSSWAYS LONDON ROAD SUNNINGHILL BERKSHIRE SL5 0PY ENGLAND

View Document

11/09/1311 September 2013 SAIL ADDRESS CREATED

View Document

11/09/1311 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/09/1311 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM C/O ABACUS HOUSE 21 EFFIE ROAD LONDON SW6 1EN ENGLAND

View Document

19/03/1319 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR CRAIG DOUGLAS OLIVER

View Document

15/11/1215 November 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SLY / 01/07/2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O ABACUS ACCOUNTANTS 21 EFFIE ROAD LONDON SW6 1EN ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

20/09/1120 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP SLY / 04/09/2011

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM C/O ABACUS ACCOUNTANTS 8 HANOVER STREET LONDON W1S 1YE ENGLAND

View Document

18/03/1118 March 2011 PREVSHO FROM 31/08/2010 TO 30/06/2010

View Document

23/09/1023 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/06/109 June 2010 REGISTERED OFFICE CHANGED ON 09/06/2010 FROM ABACUS ACCOUNTANTS 160-166 KENSINGTON HIGH STREET KENSINGTON LONDON W8 7RG UNITED KINGDOM

View Document

07/08/097 August 2009 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