THE BASE MESH LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

01/12/241 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Certificate of change of name

View Document

04/06/244 June 2024 Director's details changed for Mr Timothy Ralph Steer on 2024-06-01

View Document

04/06/244 June 2024 Director's details changed for Mr John David Steer on 2024-06-01

View Document

04/06/244 June 2024 Change of details for Mr Timothy Ralph Steer as a person with significant control on 2024-06-01

View Document

04/06/244 June 2024 Change of details for Mr John David Steer as a person with significant control on 2024-06-01

View Document

03/06/243 June 2024 Registered office address changed from Grey House Staunton-on-Wye Hereford HR4 7LS England to 18 Wilhelmina Close Leamington Spa CV32 5JT on 2024-06-03

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 2 HUMPHRY'S COTTAGES DENE STREET DORKING RH4 2DU ENGLAND

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 2 HUMPHRY'S COTTAGES DENE STREET DORKING SURREY RH4 2DU UNITED KINGDOM

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

26/04/1726 April 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information