BASIS TRAINING LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/01/2516 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

15/10/2415 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Sub-division of shares on 2021-10-26

View Document

15/04/2315 April 2023 Change of share class name or designation

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-01-04 with updates

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Cessation of Dennis Johann Vergne as a person with significant control on 2021-10-26

View Document

27/03/2327 March 2023 Notification of Basis Limited as a person with significant control on 2021-10-26

View Document

23/02/2323 February 2023 Registered office address changed from Flat 2 50 Berrylands Road Berrylands Road Surbiton KT5 8PD England to 7 Bell Yard London WC2A 2JR on 2023-02-23

View Document

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

View Accounts

22/09/2222 September 2022 Registered office address changed from Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England to Flat 2 50 Berrylands Road Berrylands Road Surbiton KT5 8PD on 2022-09-22

View Document

16/05/2216 May 2022 Micro company accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Registered office address changed from 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England to Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD on 2022-05-06

View Document

10/04/2210 April 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

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

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/10/2131 October 2021 Appointment of Rebecca Melanie Roberts as a director on 2021-10-26

View Document

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

View Accounts

18/06/2018 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

04/02/194 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS VERGNE

View Document

08/08/178 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/02/1727 February 2017 APPOINTMENT TERMINATED, SECRETARY BENJAMIN TAYLOR

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY BEN TAYLOR

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR BEN TAYLOR

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, SECRETARY BEN TAYLOR

View Document

11/08/1611 August 2016 SECRETARY APPOINTED MR BEN PETER TAYLOR

View Document

22/07/1622 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/06/1412 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARMINGTON

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR BENJAMIN PETER TAYLOR

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL WARMINGTON

View Document

07/03/147 March 2014 SECRETARY APPOINTED MR BENJAMIN PETER TAYLOR

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR DENNIS JOHANN VERGNE

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 50 BROADWAY LONDON SW1H 0RG ENGLAND

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JESS

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

25/06/1325 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW JESS

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM ROOM 626 50 BROADWAY LONDON SW1H 0RG ENGLAND

View Document

08/08/128 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM 2ND FLOOR WARWICK HOUSE 25-27 BUCKINGHAM PALACE ROAD LONDON SW1W 0PP

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

02/08/102 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 09/06/08; NO CHANGE OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 3 KING CHARLES TERRACE SOVEREIGN CLOSE LONDON E1W 3HL

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/12/0415 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

09/06/039 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/10/01

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/0012 September 2000 DIRECTOR RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/06/0028 June 2000 COMPANY NAME CHANGED SPEED 8332 LIMITED CERTIFICATE ISSUED ON 29/06/00

View Document

09/06/009 June 2000 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