BASS PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/10/249 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 26/09/2426 September 2024 | Application to strike the company off the register |
| 27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-09-25 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 23/06/2323 June 2023 | Micro company accounts made up to 2022-09-30 |
| 20/03/2320 March 2023 | Confirmation statement made on 2022-09-25 with no updates |
| 15/03/2315 March 2023 | Micro company accounts made up to 2021-09-30 |
| 07/10/227 October 2022 | Cessation of Paul Spencer Mcquaid as a person with significant control on 2022-10-01 |
| 07/10/227 October 2022 | Notification of Gala Mcquaid as a person with significant control on 2022-10-01 |
| 06/10/226 October 2022 | Cessation of Miriam Martinez-Ramos as a person with significant control on 2022-10-01 |
| 06/10/226 October 2022 | Appointment of Mrs Rosemary Elizabeth Wadsworth as a director on 2022-10-01 |
| 06/10/226 October 2022 | Termination of appointment of Paul Spencer Mcquaid as a director on 2022-10-01 |
| 06/10/226 October 2022 | Termination of appointment of Paul Mcquaid as a secretary on 2022-10-01 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 22/12/2122 December 2021 | Previous accounting period extended from 2021-03-31 to 2021-09-30 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 17/12/1717 December 2017 | REGISTERED OFFICE CHANGED ON 17/12/2017 FROM OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ |
| 31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
| 05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL SPENCER MCQUAID / 16/05/2017 |
| 12/06/1712 June 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MCQUAID / 16/05/2017 |
| 09/06/179 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER MCQUAID / 16/05/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/11/153 November 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
| 07/10/147 October 2014 | Annual return made up to 25 September 2014 with full list of shareholders |
| 28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 26/06/1426 June 2014 | REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 1 GROVE ROAD HALE ALTRINCHAM WA15 9AT ENGLAND |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 01/10/131 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MCQUAID / 18/06/2013 |
| 01/10/131 October 2013 | Annual return made up to 25 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCQUAID / 18/06/2013 |
| 30/09/1330 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MCQUAID / 18/06/2013 |
| 29/07/1329 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
| 13/02/1313 February 2013 | PREVSHO FROM 30/09/2013 TO 31/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/09/1225 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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