BASE-FLOW LTD

Company Documents

DateDescription
12/04/2512 April 2025 Registered office address changed from Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England to Brook House Winslade Park Clyst St. Mary Exeter EX5 1GD on 2025-04-12

View Document

12/04/2512 April 2025 Appointment of a liquidator

View Document

14/10/2414 October 2024 Order of court to wind up

View Document

12/02/2412 February 2024 Director's details changed for Mr Peter Edward Holdsworth on 2024-02-08

View Document

12/02/2412 February 2024 Registered office address changed from Plym House, 3 Longbridge Road Plym House 3 Longbridge Road Plymouth Devon PL6 8LT England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2024-02-12

View Document

12/02/2412 February 2024 Director's details changed for Mr Simon Arscott on 2024-02-08

View Document

12/02/2412 February 2024 Registered office address changed from 5 Straylands Grove York YO31 1EB England to Plym House, 3 Longbridge Road Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2024-02-12

View Document

08/02/248 February 2024 Director's details changed for Mr Peter Edward Holdsworth on 2024-02-01

View Document

08/02/248 February 2024 Registered office address changed from Base-Flow Production Centre Lee Mills St. Pauls Road Keighley BD21 4QW England to 5 Straylands Grove York YO31 1EB on 2024-02-08

View Document

08/02/248 February 2024 Termination of appointment of Joanna Louise Webb as a director on 2024-02-08

View Document

08/02/248 February 2024 Director's details changed for Mr Simon Arscott on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Jonathan Henry Aiden Bond as a director on 2024-02-01

View Document

21/12/2321 December 2023 Director's details changed for Mr Jonathan Henry Aiden Bond on 2023-12-10

View Document

09/11/239 November 2023 Change of details for Mr Jonathan Bond as a person with significant control on 2023-11-09

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-12-14

View Document

10/01/2310 January 2023 Notification of Simon Arscott as a person with significant control on 2022-12-14

View Document

05/12/225 December 2022 Registered office address changed from Portland House 11-13 Station Road Kettering Northamptonshire NN15 7HH England to Base-Flow Production Centre Lee Mills St. Pauls Road Keighley BD21 4QW on 2022-12-05

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 PREVEXT FROM 31/08/2019 TO 31/01/2020

View Document

24/02/2024 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 286

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN PATRICK ROGERS

View Document

24/02/2024 February 2020 CESSATION OF TERRY BARRATT AS A PSC

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BOND / 14/02/2020

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM UNIT L EDISON COURTYARD BRUNEL ROAD CORBY NORTHAMPTONSHIRE NN17 4LS ENGLAND

View Document

21/02/2021 February 2020 Registered office address changed from , Unit L Edison Courtyard Brunel Road, Corby, Northamptonshire, NN17 4LS, England to Plym House 3 Longbridge Road Plymouth Devon PL6 8LT on 2020-02-21

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR BRIAN PATRICK ROGERS

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BOND / 14/02/2020

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR TERRY BARRATT

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

09/11/189 November 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BOND / 08/11/2018

View Document

09/11/189 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BOND / 08/11/2018

View Document

02/08/182 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 200

View Document

02/08/182 August 2018 02/08/18 STATEMENT OF CAPITAL GBP 200

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY BARRATT

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BOND / 02/08/2018

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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