BASTION MSC (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Compulsory strike-off action has been discontinued

View Document

10/03/2510 March 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/01/241 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/12/2331 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/05/235 May 2023 Change of details for Mr Andrew Richard Thompson as a person with significant control on 2023-04-10

View Document

04/05/234 May 2023 Change of details for Mr Andrew Richard Thompson as a person with significant control on 2023-04-10

View Document

04/05/234 May 2023 Registered office address changed from Flat 26 Warner House 2 Calverley Close Beckenham BR3 1UJ England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-05-04

View Document

04/05/234 May 2023 Director's details changed for Mr Andrew Richard Thompson on 2023-04-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

09/04/229 April 2022 Compulsory strike-off action has been discontinued

View Document

08/04/228 April 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMPSON / 16/12/2020

View Document

09/03/219 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMPSON / 16/12/2020

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM 703 COMMERCIAL ROAD LONDON E14 7LA ENGLAND

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMPSON / 16/12/2020

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMPSON / 16/12/2020

View Document

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

View Accounts

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMPSON / 11/11/2019

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM ST ANDREWS UPLEATHAM REDCAR TS11 8AG UNITED KINGDOM

View Document

31/12/1931 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMPSON / 11/11/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM 703 COMMERCIAL ROAD LONDON E14 7LA ENGLAND

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMPSON / 20/08/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMPSON / 20/08/2018

View Document

03/04/183 April 2018 DISS40 (DISS40(SOAD))

View Document

02/04/182 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMPSON / 05/02/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

27/02/1827 February 2018 FIRST GAZETTE

View Document

05/06/175 June 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 58 1 BYWELL PLACE LONDON E16 1JW UNITED KINGDOM

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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