EC1 (BASINGSTOKE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Director's details changed for Todd Allan Johnson on 2024-07-01

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-08-06 with updates

View Document

12/09/2312 September 2023 Particulars of variation of rights attached to shares

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

24/08/2324 August 2023 Change of share class name or designation

View Document

24/08/2324 August 2023 Change of share class name or designation

View Document

18/08/2318 August 2023 Appointment of Richard David Kearsey as a director on 2023-08-04

View Document

18/08/2318 August 2023 Notification of Everything Creative One Ltd as a person with significant control on 2023-08-04

View Document

18/08/2318 August 2023 Appointment of Todd Allan Johnson as a director on 2023-08-04

View Document

18/08/2318 August 2023 Termination of appointment of Gary Patrick Jones as a director on 2023-08-04

View Document

18/08/2318 August 2023 Appointment of Mr Paul Mark Jones as a director on 2023-08-04

View Document

18/08/2318 August 2023 Cessation of Gary Patrick Jones as a person with significant control on 2023-08-04

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/07/2321 July 2023 Registration of charge 042652150001, created on 2023-07-18

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, SECRETARY ALISON JONES

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PATRICK JONES / 04/05/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PATRICK JONES / 18/01/2018

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/06/1721 June 2017 ARTICLES OF ASSOCIATION

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM UNIT 1 THE BAKERY THE STREET OLD BASING HAMPSHIRE RG24 7BW

View Document

27/08/1527 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 ADOPT ARTICLES 01/04/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

03/09/143 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/09/1311 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/08/1223 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/02/111 February 2011 ADOPT ARTICLES 26/01/2011

View Document

31/08/1031 August 2010 ADOPT ARTICLES 16/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/05/097 May 2009 GBP NC 1000/10000 01/07/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ALTER ARTICLES 01/07/2008

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: UNIT 1 THE BAKERY, THE STREET OLD BASING HAMPSHIRE RG24 5RY

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: UNIT 15 HASSOCKS WOOD INDUSTRIAL ESTATE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG26 5RY

View Document

25/08/0525 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

21/07/0321 July 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02

View Document

27/09/0127 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 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