BASKEYS LTD

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Director's details changed for Mr Robert Hamish Moody on 2024-07-01

View Document

11/07/2411 July 2024 Director's details changed for Mr Daniel James Salmon on 2024-07-01

View Document

11/07/2411 July 2024 Change of details for Mr Robert Hamish Moody as a person with significant control on 2024-07-01

View Document

11/07/2411 July 2024 Director's details changed for Mr Robert Hamish Moody on 2024-07-01

View Document

04/04/244 April 2024 Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne NE2 2AD United Kingdom to 6 st. Marys Place Newcastle upon Tyne Tyne and Wear NE1 7PG on 2024-04-04

View Document

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

View Accounts

31/01/2431 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Termination of appointment of Peter Gary Moulds as a director on 2023-11-05

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR PETER GARY MOULDS

View Document

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

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PLATTS

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR DANIEL JAMES SALMON

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR JAMES WILLIAM LESLIE PLATTS

View Document

13/08/1813 August 2018 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

31/01/1831 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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