BASELINE TECHNOLOGIES LTD

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/01/2530 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

03/12/243 December 2024 Registration of charge 089994780006, created on 2024-11-28

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

20/11/2320 November 2023 Registration of charge 089994780005, created on 2023-11-02

View Document

29/09/2329 September 2023 Registered office address changed from 186 st. Albans Road Watford Hertfordshire WD24 4AS England to 186 Suite 157 st Albans Road Watford WD24 4AS on 2023-09-29

View Document

12/09/2312 September 2023 Registered office address changed from C/O Onpoint Logistics 483-503 Garretts Green Lane Garretts Green Birmingham West Midlands B33 0SL England to 186 st. Albans Road Watford Hertfordshire WD24 4AS on 2023-09-12

View Document

01/08/231 August 2023 Registration of charge 089994780004, created on 2023-07-27

View Document

05/06/235 June 2023 Confirmation statement made on 2023-04-23 with updates

View Document

05/06/235 June 2023 Cessation of Carl Anthony Delaney as a person with significant control on 2022-07-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/02/2214 February 2022 Satisfaction of charge 089994780002 in full

View Document

09/02/229 February 2022 Micro company accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Registration of charge 089994780003, created on 2021-11-15

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/10/2020 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089994780001

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM MARSTON HOUSE 5, ELMDON LANE MARSTON GREEN SOLIHULL WEST MIDLANDS B37 7DL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR CARL ANTHONY DELANEY / 09/08/2018

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY DELANEY / 09/08/2018

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089994780002

View Document

30/05/1730 May 2017 DIRECTOR APPOINTED MR CARL ANTHONY DELANEY

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR CARL DELANEY

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/05/165 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

29/05/1529 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAXIE ANDERSON / 23/04/2015

View Document

29/05/1529 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089994780001

View Document

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED BASELINE TECHNOLGIES LTD CERTIFICATE ISSUED ON 30/04/14

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MR CARL ANTHONY DELANEY

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DORRANCE

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