BASTILE CONTRACTS LTD.

Company Documents

DateDescription
11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

11/09/2311 September 2023 Termination of appointment of Helen Constantinides as a director on 2023-09-01

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Registration of charge 089851680004, created on 2021-07-05

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 08/04/21, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

28/01/2028 January 2020 PREVSHO FROM 29/04/2019 TO 28/04/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CONSTANTINIDES / 24/04/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HAWKER / 24/04/2019

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089851680002

View Document

02/10/182 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089851680003

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM UNIT 43, BASEPOINT HAVANT HARTS FARM WAY HAVANT PO9 1HS ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM OFFICES 1&2, WESTBOURNE SUITE BUILDING 6000 LANGSTONE TECHNOLOGY PARK LANGSTONE ROAD, HAVANT HAMPSHIRE PO9 1SA ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089851680002

View Document

05/05/165 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089851680001

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 5 SEAGROVE AVENUE HAYLING ISLAND HAMPSHIRE PO11 9EU

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM C/O BABCOCK TAX AND ACCOUNTANCY LTD. 5 SEAGROVE HOUSE SEA GROVE AVENUE HAYLING ISLAND HAMPSHIRE PO11 9EU ENGLAND

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN HAWKER / 27/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN CONSTANTINIDES / 27/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089851680001

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MS HELEN CONSTANTINIDES

View Document

08/04/148 April 2014 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