THE REPLACE BASE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Accounts for a small company made up to 2024-05-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Accounts for a small company made up to 2023-05-31

View Document

14/01/2414 January 2024 Satisfaction of charge 076519780001 in full

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2023-09-30 to 2023-05-31

View Document

29/06/2329 June 2023 Termination of appointment of Lee Lewis as a director on 2023-06-29

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Satisfaction of charge 076519780002 in full

View Document

18/02/2318 February 2023 Previous accounting period extended from 2022-05-31 to 2022-09-30

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Appointment of Dr Peter James Mcbrien as a director on 2022-09-30

View Document

05/10/225 October 2022 Registered office address changed from Unit 2 Summerhouse Place Moulton Park Northampton Northamptonshire NN3 6GL England to 2 Prince Georges Road London SW19 2PX on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr Nicholas David Hilliard as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr James Edward Mcbrien as a director on 2022-09-30

View Document

05/10/225 October 2022 Notification of 2Pg Investments Limited as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Joanne Victoria Garner as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Steven Oliver Garner as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Joanne Victoria Garner as a director on 2022-09-30

View Document

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

16/06/2116 June 2021 Registration of charge 076519780002, created on 2021-06-11

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

10/03/2110 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076519780001

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER GARNER / 20/08/2020

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE VICTORIA GARNER / 20/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM UNIT 5 BELLMAN GATE, HOLCOT LANE SYWELL AERODROME NORTHAMPTON NN6 0BL ENGLAND

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR STEVEN OLIVER GARNER / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE VICTORIA GARNER / 20/08/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/10/189 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/10/1720 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/07/1517 July 2015 REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 3 WIMBORNE CLOSE ECTON BROOK NORTHAMPTON NN3 5EF

View Document

29/06/1529 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE VICTORIA GARNER / 24/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER GARNER / 24/06/2013

View Document

24/06/1324 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE VICTORIA ATTWOOD / 16/08/2012

View Document

27/06/1227 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER GARNER / 19/03/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE VICTORIA ATTWOOD / 19/03/2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 59 THE WEAVERS NORTHAMPTON NN4 0PU ENGLAND

View Document

31/05/1131 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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