BASIS TECHNOLOGIES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Mr Martin Edward Metcalf on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mr Craig Douglas Oliver on 2024-06-14

View Document

19/02/2419 February 2024 Registered office address changed from Spencer House 23 Sheen Road Richmond Surrey TW9 1BN to 1 Arlington Square Downshire Way Bracknell RG12 1WA on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

22/06/2322 June 2023 Group of companies' accounts made up to 2021-12-31

View Document

22/03/2322 March 2023 Current accounting period shortened from 2022-06-30 to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OMBZ2020 LIMITED

View Document

20/07/2020 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 20/07/2017

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS OLIVER / 30/06/2015

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SLY

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/07/1430 July 2014 05/02/11 FULL LIST AMEND

View Document

28/07/1428 July 2014 05/02/09 FULL LIST AMEND

View Document

23/07/1423 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD METCALF / 19/06/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DEREK SLY / 19/06/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS OLIVER / 19/06/2014

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BAYLISS / 19/06/2014

View Document

22/07/1422 July 2014 05/02/07 STATEMENT OF CAPITAL GBP 76100

View Document

14/07/1414 July 2014 SECOND FILING WITH MUD 05/03/14 FOR FORM AR01

View Document

14/07/1414 July 2014 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/07/1414 July 2014 SECOND FILING WITH MUD 05/03/12 FOR FORM AR01

View Document

14/07/1414 July 2014 SECOND FILING WITH MUD 05/02/10 FOR FORM AR01

View Document

11/07/1411 July 2014 PREVIOS DOCS CONSIDERED UNLIKELY AND OBSOLETE MEMBERS RESOLVE SALE OF COMP SHAREHOLDINGSLO 19/06/2014

View Document

11/07/1411 July 2014 DIR OPERATING WITHIN POWERS WITHIN ARTS MEMFORMS TO BE FILED TO CORRECT COMP RECORDS COMP SEC MAKE APPROPRIATE FILING 19/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY ROMANANGEL LIMITED

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR RICHARD ANTHONY BAYLISS

View Document

22/05/1422 May 2014 SECRETARY APPOINTED MR RICHARD ANTHONY BAYLISS

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM, SPENCER HOUSE 23 SHEEN ROAD, RICHMOND, SURREY, TW9 1BN

View Document

04/04/144 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM, 9 CROSSWAYS, LONDON ROAD, SUNNINGHILL, BERKSHIRE, SL5 0PY, ENGLAND

View Document

05/09/135 September 2013 13/08/13 STATEMENT OF CAPITAL GBP 76100

View Document

22/08/1322 August 2013 ALTER ARTICLES 02/08/2013

View Document

23/07/1323 July 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

18/07/1318 July 2013 SAIL ADDRESS CREATED

View Document

18/07/1318 July 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

17/07/1317 July 2013 CORPORATE SECRETARY APPOINTED ROMANANGEL LIMITED

View Document

17/07/1317 July 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM, C/O ABACUS ACCOUNTANTS, 21 EFFIE ROAD, LONDON, SW6 1EN, ENGLAND

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD METCALF / 01/02/2013

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY THERESE CLIFF

View Document

15/02/1315 February 2013 SECRETARY APPOINTED MRS THERESE EMILY CHRISTINA CLIFF

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR MARTIN EDWARD METCALF

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY NAOMI WARNER

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR CRAIG DOUGLAS OLIVER

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

21/03/1221 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM, C/O ABACUS ACCOUNTANTS, 8 HANOVER STREET, LONDON, W1S 1YE, ENGLAND

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, ABACUS ACCOUNTANTS 160-166 KENSINGTON HIGH STREET, LONDON, W8 7RG

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NAOMI WARNER / 05/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SLY / 05/02/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS; AMEND

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM, ABACUS CENTRAL LONDON LIMITED, 160-166 KENSINGTON HIGH STREET, LONDON, W8 7RG

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM, 42 BROOK STREET, LONDON, W1K 5DB

View Document

12/02/0912 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 £ NC 1000/76000 02/05/

View Document

11/05/0711 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/0711 May 2007 NC INC ALREADY ADJUSTED 02/05/07

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 30/06/08

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 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