BASELINE PROJECT SERVICES LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

17/07/2517 July 2025 Director's details changed for Mr Dennis Husband on 2025-07-16

View Document

16/07/2516 July 2025 Registered office address changed from Spinney House Beechwood Road Halifax West Yorkshire HX2 9BU United Kingdom to Treetop House Beechwood Road Halifax West Yorkshire HX2 9BU on 2025-07-16

View Document

16/07/2516 July 2025 Change of details for Mr Michael Husband as a person with significant control on 2025-07-16

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

16/07/2516 July 2025 Director's details changed for Mr Michael Husband on 2025-07-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Current accounting period shortened from 2025-09-30 to 2025-03-31

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-09-30

View Document

15/12/2415 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/07/2430 July 2024 Memorandum and Articles of Association

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2024-06-19

View Document

18/07/2418 July 2024 Notification of Christine Husband as a person with significant control on 2024-06-19

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

18/07/2418 July 2024 Change of details for Mr Michael Husband as a person with significant control on 2024-06-19

View Document

17/07/2417 July 2024 Particulars of variation of rights attached to shares

View Document

17/07/2417 July 2024 Change of share class name or designation

View Document

17/07/2417 July 2024 Resolutions

View Document

23/06/2423 June 2024 Director's details changed for Mr Dennis Husband on 2024-06-19

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-09-30

View Document

10/01/2410 January 2024 Cessation of Katrina Davi-Husband as a person with significant control on 2023-11-30

View Document

10/01/2410 January 2024 Appointment of Mr Dennis Husband as a director on 2023-12-01

View Document

02/01/242 January 2024 Termination of appointment of Katrina Davi-Husband as a director on 2023-11-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MRS KATRINA DAVI-HUSBAND

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

08/05/188 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 10 EASTWOOD CLOSE ILLINGWORTH HALIFAX HX2 9DU UNITED KINGDOM

View Document

14/11/1614 November 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/06/1617 June 2016 06/04/16 STATEMENT OF CAPITAL GBP 2

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HUSBAND / 17/06/2016

View Document

24/09/1524 September 2015 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