PATROL BASE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-14 with updates |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
10/01/2510 January 2025 | Registered office address changed from Unit 5 Dale Street Mills Dale Street Milnsbridge Huddersfield West Yorkshire HD3 4TG to Unit M3 Colne Side Business Park George Street, Milnsbridge Huddersfield West Yorkshire HD3 4JD on 2025-01-10 |
24/09/2424 September 2024 | Registration of charge 069060850004, created on 2024-09-06 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-14 with updates |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-14 with updates |
25/03/2225 March 2022 | Satisfaction of charge 069060850001 in full |
26/02/2226 February 2022 | Total exemption full accounts made up to 2021-05-31 |
11/02/2211 February 2022 | Registration of charge 069060850002, created on 2022-02-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES |
13/07/2013 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069060850001 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
13/12/1913 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | PSC'S CHANGE OF PARTICULARS / SIMON JONATHAN CROSSLAND / 01/07/2019 |
02/07/192 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HARTWELL / 01/07/2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HARTWELL / 01/07/2019 |
02/07/192 July 2019 | PSC'S CHANGE OF PARTICULARS / SIMON JONATHAN CROSSLAND / 01/07/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/06/1328 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
26/07/1226 July 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
12/06/1212 June 2012 | DIRECTOR APPOINTED SIMON JONATHAN CROSSLAND |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/01/1230 January 2012 | 24/01/12 STATEMENT OF CAPITAL GBP 48001.00 |
17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
13/06/1113 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
11/02/1111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER IAN HARTWELL / 01/05/2010 |
10/06/1010 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
10/08/0910 August 2009 | REGISTERED OFFICE CHANGED ON 10/08/2009 FROM WHITBY COURT ABBEY ROAD SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8ER |
29/05/0929 May 2009 | REGISTERED OFFICE CHANGED ON 29/05/2009 FROM UNIT 5 DALE STREET MILLS DALE STREET LONGWOOD HUDDERSFIELD HD3 4TG UNITED KINGDOM |
14/05/0914 May 2009 | 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