BASYM10 LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Registered office address changed from Flat 2, 27 Market St Cinderford Gloucestershire GL14 2RT United Kingdom to 29 Market Street Cinderford GL14 2RT on 2025-05-14

View Document

28/05/2428 May 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Flat 2, 27 Market St Cinderford Gloucestershire GL14 2RT on 2024-05-28

View Document

22/04/2422 April 2024 Certificate of change of name

View Document

19/04/2419 April 2024 Termination of appointment of Evan Lauretz Maindonald as a secretary on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Evan Lauretz Maindonald as a director on 2024-04-19

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

15/05/2315 May 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Change of details for Melt Holdings Limited as a person with significant control on 2019-09-27

View Document

30/09/2230 September 2022 Registered office address changed from 10a Belton Street Stamford Lincolnshire PE9 2EF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-09-30

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-08-30

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/20

View Document

18/05/2118 May 2021 REGISTERED OFFICE CHANGED ON 18/05/2021 FROM 40 ELWICK ROAD ASHFORD TN23 1NN ENGLAND

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/19

View Document

30/08/1930 August 2019 Annual accounts for year ending 30 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

23/04/1823 April 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/17

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/17

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM C/O MARTYN SHENSTONE SUNNYSIDE 40 ELWICK ROAD ASHFORD KENT TN23 1NN UNITED KINGDOM

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/08/16

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts for year ending 30 Aug 2016

View Accounts

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2FB

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 112 NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE

View Document

21/08/1521 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 112 NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE UNITED KINGDOM

View Document

23/04/1523 April 2015 REGISTERED OFFICE CHANGED ON 23/04/2015 FROM 111 NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2EP

View Document

23/04/1523 April 2015 Annual return made up to 16 August 2014 with full list of shareholders

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059058950006

View Document

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM FLAT 3 LOCK WAREHOUSE 1 SEVERN ROAD GLOUCESTER DOCKS GLOUCESTER GL1 2GA ENGLAND

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/12/1331 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059058950005

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059058950003

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 059058950004

View Document

12/09/1312 September 2013 REGISTERED OFFICE CHANGED ON 12/09/2013 FROM DANBY LODGE, YORKLEY LYDNEY GL15 4SL

View Document

12/09/1312 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 06/06/13 STATEMENT OF CAPITAL GBP 10000

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE THURSTON

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/08/1225 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/11/1115 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/10/1117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/08/1124 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/08/1016 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/08/0815 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 MEMORANDUM OF ASSOCIATION

View Document

02/01/072 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 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