BAS DOMESTIC ELECTRICAL TESTING AND FAULT REPAIR (NE) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

04/05/254 May 2025 Accounts for a dormant company made up to 2025-02-28

View Document

04/05/254 May 2025 Application to strike the company off the register

View Document

14/04/2514 April 2025 Change of details for David Jackson as a person with significant control on 2025-04-01

View Document

14/04/2514 April 2025 Director's details changed for Mr David Jackson on 2025-04-01

View Document

14/04/2514 April 2025 Registered office address changed from 4 Bank Top Terrace Trimdon Trimdon Station TS29 6PN England to 37 Browning Avenue Hartlepool TS25 5PW on 2025-04-14

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

08/01/248 January 2024 Withdraw the company strike off application

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/11/2121 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

22/12/2022 December 2020 COMPANY NAME CHANGED SAFE AND SOUND ELECTRICAL LTD CERTIFICATE ISSUED ON 22/12/20

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 2ND FLOOR, COLLEGE HOUSE 17 KING EDWARDS ROAD RUISLIP LONDON HA4 7AE ENGLAND

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY DAVID JACKSON

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / DAVID JACKSON / 18/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 18/07/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 02/08/2019

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / DAVID JACKSON / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JACKSON / 02/08/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM DAVID JACKSON 33 ALLENBY RD GOSPORT HANTS PO12 3EN UNITED KINGDOM

View Document

21/05/1921 May 2019 COMPANY NAME CHANGED BASS GUITAR LESSONS LTD CERTIFICATE ISSUED ON 21/05/19

View Document

13/04/1913 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/02/1928 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information