BASEMENT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewDirector's details changed for Mrs Sofia Ivanova Sharp on 2025-10-24

View Document

24/10/2524 October 2025 NewDirector's details changed for Mr Emil Yotkov Botev on 2025-10-24

View Document

24/10/2524 October 2025 NewRegistered office address changed from The White House 25 West Riding Bricket Wood St Albans Hertfordshire AL2 3QS England to 51 Voyager House 6 Bridges Court Road London SW11 3GS on 2025-10-24

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-09 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/03/231 March 2023 Change of details for Mr Emil Yotkov Botev as a person with significant control on 2023-02-28

View Document

28/02/2328 February 2023 Director's details changed for Mr Emil Yotkov Botev on 2023-02-28

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/10/1917 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOFIA IVANOVA SHARP / 24/04/2018

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL YOTKOV BOTEV / 24/04/2018

View Document

19/04/1819 April 2018 DIRECTOR APPOINTED MRS SOFIA IVANOVA SHARP

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMIL YOTKOV BOTEV

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL YOTKOV BOTEV / 27/11/2017

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 38 PENN ROAD PARK STREET ST ALBANS HERTS AL2 2QU

View Document

27/11/1727 November 2017 PSC'S CHANGE OF PARTICULARS / MR EMIL YOTKOV BOTEV / 27/11/2017

View Document

12/10/1712 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/01/168 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/12/139 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EMIL YOTKOV BOTEV / 02/10/2009

View Document

20/07/0920 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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