BASSETS PROPERTY SERVICES LTD
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
14/09/2214 September 2022 | Confirmation statement made on 2022-09-01 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-08-03 |
01/11/211 November 2021 | Previous accounting period shortened from 2021-12-31 to 2021-08-03 |
03/08/213 August 2021 | Annual accounts for year ending 03 Aug 2021 |
19/03/2119 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/11/2025 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 27 CASTLE STREET SALISBURY WILTSHIRE SP1 1TT |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/02/1518 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/04/1312 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/03/1326 March 2013 | PREVSHO FROM 28/02/2013 TO 31/12/2012 |
26/03/1326 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/02/1216 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
28/04/1128 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARY MALEEN CLAYTON / 01/10/2009 |
28/04/1028 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY CLAYTON / 01/10/2009 |
28/04/1028 April 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
25/03/0925 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
21/06/0721 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
08/03/078 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
26/09/0626 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
12/05/0612 May 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
12/05/0612 May 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 17 ENDLESS STREET SALISBURY WILTSHIRE SP1 1DP |
20/05/0420 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
20/05/0420 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
17/03/0417 March 2004 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 17 ENDLESS ST SALISBURY SP1 1DP |
13/02/0413 February 2004 | DIRECTOR RESIGNED |
13/02/0413 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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