BASHIRSONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/01/2523 January 2025 | Director's details changed for Mr Abrar Bashir Siraj on 2025-01-23 |
| 10/01/2510 January 2025 | Confirmation statement made on 2024-12-27 with updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 18/12/2418 December 2024 | Director's details changed for Mr Abrar Bashir Siraj on 2024-12-18 |
| 18/12/2418 December 2024 | Registered office address changed from 113 Leeds Road Bramhope Leeds LS16 9BL England to 11 the Crescent Hyde Park, Leeds Leeds West Yorkshire LS6 2NW on 2024-12-18 |
| 18/12/2418 December 2024 | Satisfaction of charge 5 in full |
| 18/12/2418 December 2024 | Director's details changed for Waseem Bashir on 2024-12-18 |
| 05/11/245 November 2024 | Registered office address changed from 202 Leeds Road Bramhope Leeds West Yorkshire LS16 9JU to 113 Leeds Road Bramhope Leeds LS16 9BL on 2024-11-05 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/01/2411 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
| 19/09/2319 September 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/01/235 January 2023 | Confirmation statement made on 2022-12-27 with no updates |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 12/01/2212 January 2022 | Total exemption full accounts made up to 2021-03-31 |
| 30/12/2130 December 2021 | Confirmation statement made on 2021-12-27 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/02/2116 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
| 26/11/1926 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
| 26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
| 04/01/184 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/02/168 February 2016 | Annual return made up to 30 December 2015 with full list of shareholders |
| 12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 13/03/1513 March 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
| 07/01/157 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 29/01/1429 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/02/1313 February 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
| 06/02/136 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
| 01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/03/1212 March 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/03/1111 March 2011 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
| 28/02/1128 February 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
| 28/02/1128 February 2011 | SECRETARY'S CHANGE OF PARTICULARS / BASHIR AHMAD SIRAJ / 30/12/2010 |
| 28/02/1128 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / WASEEM BASHIR / 30/12/2010 |
| 23/09/1023 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ABRAR BASHIR SIRAJ / 27/01/2010 |
| 08/03/108 March 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
| 08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WASEEM BASHIR / 27/01/2010 |
| 08/10/098 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
| 23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 25/03/0925 March 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
| 04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
| 17/01/0817 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
| 01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 12/01/0712 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
| 05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 18/07/0618 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 20/03/0620 March 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
| 29/04/0529 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/03/058 March 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
| 08/02/058 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/12/044 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/11/0427 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 27/11/0427 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/11/0424 November 2004 | NEW DIRECTOR APPOINTED |
| 09/02/049 February 2004 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX |
| 09/02/049 February 2004 | DIRECTOR RESIGNED |
| 09/02/049 February 2004 | SECRETARY RESIGNED |
| 09/02/049 February 2004 | NEW DIRECTOR APPOINTED |
| 09/02/049 February 2004 | NEW SECRETARY APPOINTED |
| 30/12/0330 December 2003 | 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