BASELINE TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 New | First Gazette notice for voluntary strike-off |
15/07/2515 July 2025 New | Application to strike the company off the register |
13/06/2513 June 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-01-31 |
05/06/245 June 2024 | Registered office address changed from 2 Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ to Richardene Sunderland Road Newbottle Houghton Le Spring DH4 4HH on 2024-06-05 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-25 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/06/2026 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
02/10/192 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
17/12/1517 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
03/12/143 December 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/11/1328 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
05/12/125 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/12/115 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
30/11/1030 November 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
10/12/0910 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANNE HUMBLE / 01/12/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE HUMBLE / 01/12/2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE HUMBLE / 01/12/2009 |
10/12/0910 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
25/11/0825 November 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
26/11/0726 November 2007 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: RICHARDENE, SUNDERLAND ROAD NEWBOTTLE HOUGHTON LE SPRING TYNE & WEAR DH4 4HH |
13/12/0613 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
07/12/057 December 2005 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
07/12/047 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
18/12/0318 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
23/12/0223 December 2002 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
14/12/0114 December 2001 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
16/10/0116 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
28/12/0028 December 2000 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
26/06/0026 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
17/12/9917 December 1999 | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS |
28/09/9928 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
23/12/9823 December 1998 | RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS |
07/05/987 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
11/12/9711 December 1997 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/01/98 |
01/12/971 December 1997 | RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS |
25/11/9625 November 1996 | 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