BASE 1 ARCHITECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-02-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
06/12/226 December 2022 | Director's details changed for Christopher Mark Craig Smith on 2022-12-05 |
05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
14/10/2114 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/09/2016 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
29/02/2029 February 2020 | APPOINTMENT TERMINATED, SECRETARY JULIETTE SMITH |
28/05/1928 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/02/1924 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM ELM NOOK HOUSE POOL ROAD POOL IN WHARFEDALE OTLEY LS21 1EG ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM BOWOOD, CARLTON LANE GUISELEY LEEDS WEST YORKSHIRE LS20 9NL |
03/04/163 April 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/02/1528 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/03/1415 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/03/133 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/03/1217 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/03/1119 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK CRAIG SMITH / 07/03/2010 |
08/03/108 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/03/091 March 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
04/03/084 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | SECRETARY'S PARTICULARS CHANGED |
18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/03/0614 March 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
01/03/051 March 2005 | NEW SECRETARY APPOINTED |
01/03/051 March 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/03/051 March 2005 | REGISTERED OFFICE CHANGED ON 01/03/05 FROM: BOWOOD, CARLETON LANE, GUISELEY LEEDS WEST YORKSHIRE LS20 9NL |
26/02/0526 February 2005 | NEW DIRECTOR APPOINTED |
24/02/0524 February 2005 | SECRETARY RESIGNED |
24/02/0524 February 2005 | DIRECTOR RESIGNED |
23/02/0523 February 2005 | 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