BASYM5 LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Termination of appointment of Michael Richard Brankin-Frisby as a director on 2025-05-01

View Document

14/05/2514 May 2025 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 29 Market Street Cinderford GL14 2RT on 2025-05-14

View Document

13/11/2413 November 2024 Appointment of receiver or manager

View Document

28/04/2428 April 2024 Appointment of Mr Michael Richard Brankin-Frisby as a director on 2024-04-19

View Document

22/04/2422 April 2024 Certificate of change of name

View Document

19/04/2419 April 2024 Notification of Lauretz Trust as a person with significant control on 2016-04-06

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

19/04/2419 April 2024 Termination of appointment of Evan Lauretz Maindonald as a secretary on 2024-04-19

View Document

19/04/2419 April 2024 Termination of appointment of Evan Lauretz Maindonald as a director on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Evan Lauretz Maindonald as a person with significant control on 2024-04-05

View Document

07/03/247 March 2024 Micro company accounts made up to 2023-03-27

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

16/11/2316 November 2023 Change of details for Mr Evan Lauretz Maindonald as a person with significant control on 2016-04-06

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

02/11/232 November 2023 Notification of Evan Maindonald as a person with significant control on 2016-04-06

View Document

27/05/2327 May 2023 Cessation of Melt Holdings Limited as a person with significant control on 2016-04-06

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-05-08 with updates

View Document

27/03/2327 March 2023 Annual accounts for year ending 27 Mar 2023

View Accounts

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-03-28

View Document

30/09/2230 September 2022 Registered office address changed from 10a Belton Street Stamford Lincolnshire PE9 2EF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2022-09-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-08 with updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM C/O MARTYN SHENSTONE SUNNYSIDE 40 ELWICK ROAD ASHFORD KENT TN23 1NN UNITED KINGDOM

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts for year ending 28 Mar 2017

View Accounts

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/16

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058376600034

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058376600035

View Document

19/07/1619 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2FB

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/03/1629 March 2016 PREVSHO FROM 29/06/2016 TO 28/03/2016

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058376600029

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058376600033

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058376600030

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058376600032

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058376600028

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058376600027

View Document

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058376600031

View Document

04/09/154 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

03/07/153 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 111 NORTH WAREHOUSE THE DOCKS GLOUCESTER GLOUCESTERSHIRE GL1 2EP

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/03/1512 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058376600023

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058376600026

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058376600021

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058376600025

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058376600020

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058376600022

View Document

11/08/1411 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058376600024

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM FLAT 3 LOCK WAREHOUSE 1 SEVERN ROAD GLOUCESTER DOCKS GLOUCESTER GL1 2GA ENGLAND

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058376600019

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058376600017

View Document

20/12/1320 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058376600018

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM DANBY LODGE, YORKLEY LYDNEY GL15 4SL

View Document

19/07/1319 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

12/06/1312 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 058376600016

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR LORRAINE THURSTON

View Document

14/06/1214 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/06/1012 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/11/0923 November 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

25/06/0925 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/01/07

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0626 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/066 June 2006 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