BASELINE POWER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-25 with updates |
25/06/2525 June 2025 New | Termination of appointment of Joanne Mary Hawley as a director on 2025-06-25 |
25/06/2525 June 2025 New | Change of details for Mr Andrew Edmund Leslie Hawley as a person with significant control on 2025-06-01 |
25/06/2525 June 2025 New | Notification of Derren Scott Woods as a person with significant control on 2025-06-01 |
25/06/2525 June 2025 New | Notification of Sean Edmund Midgley as a person with significant control on 2025-06-01 |
03/04/253 April 2025 | Total exemption full accounts made up to 2024-07-31 |
26/03/2526 March 2025 | Appointment of Mr Sean Edmund Midgley as a director on 2025-03-26 |
26/03/2526 March 2025 | Appointment of Mr Derren Scott Woods as a director on 2025-03-26 |
17/02/2517 February 2025 | Registered office address changed from 2nd Floor Parkview House Towngate Office Park Brighouse HD6 4AB England to First Floor Clifton House Clifton Road Brighouse HD6 1SL on 2025-02-17 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
11/12/2411 December 2024 | Certificate of change of name |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-24 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
06/04/226 April 2022 | Registered office address changed from Unit 6 the Tannery Business Centre Bradford Road Northowram West Yorkshire HX3 7HR United Kingdom to 2nd Floor Parkview House Towngate Office Park Brighouse HD6 4AB on 2022-04-06 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
19/11/1919 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
14/02/1914 February 2019 | 31/07/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | PREVEXT FROM 30/04/2018 TO 31/07/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
29/11/1729 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/02/173 February 2017 | DIRECTOR APPOINTED MRS JOANNE MARY BRATLEY |
25/04/1625 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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