MULTISPORT BASE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewSecretary's details changed for Paul Lister on 2012-10-26

View Document

18/08/2518 August 2025 NewTermination of appointment of Michael Ian Wheat as a director on 2024-06-06

View Document

05/06/255 June 2025 Micro company accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Registered office address changed from 59 Lambley Lane Burton Joyce Nottingham NG14 5BG England to C/O Atkinson Evans Limited the Old Drill Hall 10 Arnot Hill Road Arnold Nottingham NG5 6LJ on 2024-05-02

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

05/04/235 April 2023 Micro company accounts made up to 2022-10-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Michael Ian Wheat on 2021-10-26

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

07/11/197 November 2019 PSC'S CHANGE OF PARTICULARS / BACEMENT LIMITED / 07/11/2019

View Document

13/06/1913 June 2019 REGISTERED OFFICE CHANGED ON 13/06/2019 FROM 22A MAIN ROAD GEDLING NOTTINGHAM NG4 3HP ENGLAND

View Document

04/03/194 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM UNIT 15 CARLTON BUSINESS CENTRE STATION ROAD CARLTON NOTTINGHAM NG4 3AA

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROY LISTER / 14/04/2015

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM UNIT 15 CARLTON BUSINESS CENTRE SATION ROAD CALTON NOTTINGHAM NOTTINGHAM NG4 3AA

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HARPER / 01/10/2014

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL LISTER / 01/10/2014

View Document

03/12/143 December 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 64 BRIDLE ROAD BURTON JOYCE NOTTINGHAM NOTTINGHAMSHIRE NG14 5FS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/08/1417 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROY LISTER / 01/01/2014

View Document

17/08/1417 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN WHEAT / 01/01/2014

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM THE BARN LONGHEDGE LANE SYERSTON NEWARK NOTTINGHAMSHIRE NG23 5NH

View Document

26/10/1326 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

26/10/1226 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information