1ST BASE SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
05/09/235 September 2023 | Final Gazette dissolved via voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
20/06/2320 June 2023 | First Gazette notice for voluntary strike-off |
12/06/2312 June 2023 | Application to strike the company off the register |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-05-31 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/06/2122 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/06/1929 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
13/09/1813 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
20/03/1820 March 2018 | REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 105/107 CHORLEY ROAD SWINTON MANCHESTER M27 4AA ENGLAND |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
06/02/176 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/07/1613 July 2016 | REGISTERED OFFICE CHANGED ON 13/07/2016 FROM C/O STAFFORD & CO CHARTERED ACCOUNTANTS 2ND FLOOR NELSON MILL GASKELL STREET BOLTON BL1 2QE |
13/07/1613 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/11/159 November 2015 | 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 |
19/05/1519 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
04/09/134 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
16/05/1316 May 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/02/129 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 4 CHAPEL LANE RIXTON WARRINGTON WA3 6HG UNITED KINGDOM |
13/05/1113 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
02/06/102 June 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNA SABAN |
02/06/102 June 2010 | SECRETARY APPOINTED CAROLYN JANE CUMBERS |
02/06/102 June 2010 | DIRECTOR APPOINTED DAVID CARMICHAEL |
02/06/102 June 2010 | 13/05/10 STATEMENT OF CAPITAL GBP 2 |
13/05/1013 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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