BASINGSTOKE MOT AND SERVICING CENTRE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Confirmation statement made on 2025-07-21 with updates |
21/07/2521 July 2025 New | Appointment of Mr Matthew Bloomhill as a director on 2025-07-21 |
12/03/2512 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
20/09/2420 September 2024 | Micro company accounts made up to 2023-12-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Micro company accounts made up to 2022-12-31 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/04/1925 April 2019 | 31/12/18 UNAUDITED ABRIDGED |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BLOOMHILL |
20/07/1820 July 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
15/05/1715 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/11/1611 November 2016 | APPOINTMENT TERMINATED, SECRETARY JULIE SMITH |
11/11/1611 November 2016 | SECRETARY APPOINTED MR GARRY BLOOMHILL |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/08/1621 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR GARRY DEAN BLOOMHILL / 01/01/2015 |
19/01/1619 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
21/09/1421 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/09/1421 September 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR GARRY BLOOMHILL / 20/01/2014 |
12/08/1412 August 2014 | DIRECTOR APPOINTED MR MATTHEW DAVID BLOOMHILL |
12/08/1412 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DEAN BLOOMHILL / 01/01/2014 |
05/02/145 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
05/02/145 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY DEAN BLOOMHILL / 01/02/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
26/02/1326 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/06/1221 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
27/09/1127 September 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/09/117 September 2011 | PREVSHO FROM 31/01/2011 TO 31/12/2010 |
24/08/1124 August 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
24/03/1124 March 2011 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 49 DARTMOUTH WALK BASINGSTOKE HAMPSHIRE RG22 6QX ENGLAND |
24/03/1124 March 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
24/03/1124 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR GARRY BLOOMHILL / 01/01/2011 |
12/01/1012 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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