BASIS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

05/11/245 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

12/04/2312 April 2023 Registered office address changed from The Oaks Woodford Lane Mottram St Andrew Cheshire SK10 4LH United Kingdom to Lowry House Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 2023-04-12

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

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

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS CLAIRE ANN LEE

View Document

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

View Accounts

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053692140006

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053692140005

View Document

30/11/1830 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 518 CHESTER ROAD WOODFORD STOCKPORT SK7 1PS ENGLAND

View Document

30/08/1830 August 2018 PREVSHO FROM 28/02/2018 TO 31/01/2018

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

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

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053692140004

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053692140003

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053692140001

View Document

11/04/1711 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053692140002

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053692140006

View Document

10/04/1710 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053692140005

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM THE COURTYARD 34A PARK LANE POYNTON STOCKPORT SK12 1RE ENGLAND

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053692140004

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053692140003

View Document

11/03/1611 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM SUITE 9C ST. ANNS HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HG

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053692140002

View Document

23/11/1523 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053692140001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

17/03/1417 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM BEECHWOOD TOWERS ROAD POYNTON STOCKPORT SK12 1DE

View Document

18/11/1318 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/03/1314 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/04/1218 April 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/02/1128 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE ANN LEE / 17/02/2010

View Document

28/05/1028 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/05/1028 May 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN LEE / 17/02/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 92 THORNWAY BRAMHALL STOCKPORT CHESHIRE SK7 2AH UNITED KINGDOM

View Document

19/05/1019 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/12/0914 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LEE / 17/03/2009

View Document

17/03/0917 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM IVY COTTAGE, BONIS HALL LANE PRESTBURY CHESHIRE SK10 4LP

View Document

17/03/0917 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LEE / 17/03/2009

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0830 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

14/03/0814 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LAW / 14/03/2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: 50 PRESTBURY ROAD WILMSLOW CHESHIRE SK9 2LL

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 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