BASICS BREATHING APPARATUS SERVICES LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

25/03/2325 March 2023 Application to strike the company off the register

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/03/218 March 2021 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

18/01/1718 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED CYNTHIA ROBERTS

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/01/1212 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1113 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ROBERTS / 20/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/0922 January 2009 NC INC ALREADY ADJUSTED 10/11/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 GBP NC 2000/3000 10/11/08

View Document

02/12/082 December 2008 DIRECTOR APPOINTED PAUL JAMES ROBERTS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/04/0715 April 2007 S366A DISP HOLDING AGM 06/03/07

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/04/04

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 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