BASESTAR 2000 LIMITED
Status | ACTIVE |
Company No. | 03493193 |
Category | Private Limited Company |
Incorporated | 15 Jan 1998 |
Age | 26 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BASESTAR 2000 LIMITED is an active private limited company with number 03493193. It was incorporated 26 years, 4 months, 18 days ago, on 15 January 1998. The company address is 99 99 Styal Road 99 99 Styal Road, Cheadle, SK8 4JR, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2024
Action Date: 21 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-21
Old address: Riverpark Trading Estate 19&21 Ground Floor Admin Block Riverpark Road Manchester M40 2XP
New address: 99 99 Styal Road Gatley Cheadle SK8 4JR
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 30 May 2022
Action Date: 27 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarfraz Ahmad Shah
Termination date: 2022-05-27
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
Old address: Unit 7 Broughton Trade Centre 95-103 Broughton Lane Salford Greater Manchester M7 1UH
New address: Riverpark Trading Estate 19&21 Ground Floor Admin Block Riverpark Road Manchester M40 2XP
Change date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Saleem Akhtar Cheema
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 19 Jan 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Sarfraz Ahmad Shah
Documents
Change person secretary company with change date
Date: 19 Jan 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Jacqueline Frances Cheema
Documents
Change registered office address company with date old address
Date: 08 Jun 2010
Action Date: 08 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-08
Old address: Cleworth Beardsley 107/109 Washway Road Sale Cheshire M33 7TY
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; no change of members
Documents
Legacy
Date: 21 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type small
Date: 10 Jul 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 18 Apr 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/00; full list of members
Documents
Legacy
Date: 06 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 06/02/00 from: 3RD floor lloyds house 18 lloyd street manchester lancashire M2 5WA
Documents
Accounts with accounts type small
Date: 27 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 17 Feb 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/99 to 30/06/99
Documents
Legacy
Date: 17 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/99; full list of members
Documents
Legacy
Date: 17 Mar 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 25/01/98 from: 788-790 finchley road london NW11 7UR
Documents
Some Companies
ELSDON HOUSE,WARKWORTH,NE65 0XP
Number: | 10758241 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CASTLE ARCADE,BELFAST,
Number: | NI028775 |
Status: | ACTIVE |
Category: | Private Limited Company |
18A ROTHER COURT,ROTHERHAM,S62 6DR
Number: | 10036759 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES SCOTT & SONS (HOLDINGS) LIMITED
GLENFUIR WORKS,FALKIRK,FK1 4QY
Number: | SC474995 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 AVON ROAD,GLASGOW,G64 1RE
Number: | SC627663 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 307,MANCHESTER,M2 4NH
Number: | OC422421 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |