BASEWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY England to The Cottage Brington Road Old Weston Huntingdon PE28 5LP on 2025-08-04

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

18/03/2418 March 2024 Change of details for Mr Lee Roberts as a person with significant control on 2019-04-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-01-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CESSATION OF KYLIE JOANNE ROBERTS AS A PSC

View Document

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHAMPTONSHIRE NN10 8BW

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 26/03/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 26/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR KYLIE ROBERTS

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 21/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYLIE JOANNE ROBERTS / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYLIE JOANNE ROBERTS / 21/06/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 21/06/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/08/1614 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 05/08/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KYLIE JOANNE ROBERTS / 05/08/2015

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MRS KYLIE JOANNE ROBERTS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/03/137 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/03/1226 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ROBERTS / 03/10/2011

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/03/101 March 2010 PREVSHO FROM 28/02/2010 TO 31/01/2010

View Document

09/02/109 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

06/02/096 February 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