BASIS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 04404071 |
Category | Private Limited Company |
Incorporated | 26 Mar 2002 |
Age | 22 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
BASIS CONSULTING LIMITED is an active private limited company with number 04404071. It was incorporated 22 years, 1 month, 8 days ago, on 26 March 2002. The company address is C/O Azets C/O Azets, Leeds, LS1 2HL, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 26 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-26
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Address
Type: AD01
Old address: 33 Park Place Leeds LS1 2RY England
Change date: 2023-11-21
New address: C/O Azets 12 King Street Leeds LS1 2HL
Documents
Change registered office address company with date old address new address
Date: 25 May 2023
Action Date: 25 May 2023
Category: Address
Type: AD01
New address: 33 Park Place Leeds LS1 2RY
Old address: Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD England
Change date: 2023-05-25
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 26 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-26
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 06 May 2022
Action Date: 06 May 2022
Category: Address
Type: AD01
Old address: 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG England
Change date: 2022-05-06
New address: Suite 1, First Floor 3 Jubilee Way Faversham ME13 8GD
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 26 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-26
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 13 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Address
Type: AD01
New address: 67 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG
Old address: 27-29 South Lambeth Road London England SW8 1SZ
Change date: 2021-09-06
Documents
Confirmation statement with updates
Date: 21 May 2021
Action Date: 26 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 26 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-26
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 26 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 26 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Termination secretary company with name termination date
Date: 27 Feb 2017
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-20
Officer name: Benjamin Peter Taylor
Documents
Termination secretary company with name termination date
Date: 21 Feb 2017
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ben Peter Taylor
Termination date: 2016-07-20
Documents
Termination director company with name termination date
Date: 11 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Peter Taylor
Termination date: 2016-07-20
Documents
Termination secretary company with name termination date
Date: 11 Aug 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-20
Officer name: Ben Peter Taylor
Documents
Appoint person secretary company with name date
Date: 11 Aug 2016
Action Date: 31 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ben Peter Taylor
Appointment date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-09
New address: 27-29 South Lambeth Road London England SW8 1SZ
Old address: 27-29 St. John's Hill London SW11 1SZ
Documents
Accounts with accounts type dormant
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Termination secretary company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Jess
Documents
Appoint person secretary company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Benjamin Peter Taylor
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Jess
Documents
Termination director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Warmington
Documents
Termination secretary company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Warmington
Documents
Change registered office address company with date old address
Date: 07 Mar 2014
Action Date: 07 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-07
Old address: 50 Broadway London SW1H 0RG England
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Johann Vergne
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Benjamin Peter Taylor
Documents
Accounts with accounts type dormant
Date: 03 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Change registered office address company with date old address
Date: 21 Mar 2013
Action Date: 21 Mar 2013
Category: Address
Type: AD01
Old address: Room 626 50 Broadway London SW1H 0RG England
Change date: 2013-03-21
Documents
Accounts with accounts type dormant
Date: 21 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Patrick Warmington
Change date: 2012-03-26
Documents
Change person director company with change date
Date: 02 May 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Barry Jess
Change date: 2012-03-26
Documents
Change person secretary company with change date
Date: 02 May 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Nigel Patrick Warmington
Change date: 2012-03-26
Documents
Change person secretary company with change date
Date: 02 May 2012
Action Date: 26 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Barry Jess
Change date: 2012-03-26
Documents
Change registered office address company with date old address
Date: 07 Feb 2012
Action Date: 07 Feb 2012
Category: Address
Type: AD01
Old address: 2Nd Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP
Change date: 2012-02-07
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Accounts with accounts type dormant
Date: 21 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type dormant
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Nigel Patrick Warmington
Documents
Change person director company with change date
Date: 12 Apr 2010
Action Date: 07 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-07
Officer name: Andrew Barry Jess
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; no change of members
Documents
Accounts with accounts type dormant
Date: 05 Nov 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 05 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 05/11/2008 from 28 eccleston square victoria london SW1V 1NS
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/08; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 01 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/10/05
Documents
Accounts with accounts type dormant
Date: 31 May 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 01 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/03; full list of members
Documents
Resolution
Date: 22 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jul 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
EAGLE HOUSE,COVENTRY,CV1 3EG
Number: | 08250704 |
Status: | ACTIVE |
Category: | Private Limited Company |
BISHOP RAWSTORNE INTERNATIONAL LANGUAGE COLLEGE TRUST
BISHOP RAWSTORNE C OF E ACADEMY HIGHFIELD ROAD,LEYLAND,PR26 9HH
Number: | 03377925 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
D & H TREVER DANCE PROMOTIONS LIMITED
8 SWEDISH HOUSE,MARKET DRAYTON,TF9 4HN
Number: | 09670346 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11079277 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
80 CHADWELL HEATH LANE,ROMFORD,RM6 4AF
Number: | 10538225 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 STATION CRESCENT,LONDON,N15 5BE
Number: | 09195874 |
Status: | ACTIVE |
Category: | Private Limited Company |