BASIS RAMPS LIMITED
Status | ACTIVE |
Company No. | 08175963 |
Category | |
Incorporated | 10 Aug 2012 |
Age | 11 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BASIS RAMPS LIMITED is an active with number 08175963. It was incorporated 11 years, 9 months, 20 days ago, on 10 August 2012. The company address is 39 Windmill Lane, Ashbourne, DE6 1EY, England.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2023
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Termination director company with name termination date
Date: 27 Apr 2023
Action Date: 25 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Piers Jacob
Termination date: 2023-04-25
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-07
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 31 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-31
Officer name: Mr Stephen Piers Jacob
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Confirmation statement with no updates
Date: 19 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 06 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Termination director company with name termination date
Date: 21 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-20
Officer name: Paul Hoyes
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 09 May 2017
Action Date: 09 May 2017
Category: Address
Type: AD01
New address: 39 Windmill Lane Ashbourne DE6 1EY
Old address: St Monica's Business Centre 37-39 Windmill Lane Ashbourne Derbyshire DE6 1EY
Change date: 2017-05-09
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-05
Officer name: Kevin John Brown
Documents
Termination director company with name termination date
Date: 23 Dec 2016
Action Date: 14 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Ainsworth
Termination date: 2016-12-14
Documents
Termination director company with name termination date
Date: 04 Oct 2016
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-27
Officer name: John Worley
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Appoint person director company with name date
Date: 29 Mar 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-08
Officer name: Mr Stephen Piers Jacob
Documents
Annual return company with made up date no member list
Date: 06 Nov 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Termination director company with name termination date
Date: 06 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Simpson
Termination date: 2015-11-02
Documents
Termination secretary company with name termination date
Date: 06 Nov 2015
Action Date: 02 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-11-02
Officer name: Robert William Simpson
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 20 Feb 2015
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Worley
Appointment date: 2014-02-27
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rupert Broome
Appointment date: 2014-02-27
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Hoyes
Appointment date: 2014-02-27
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 27 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Ainsworth
Appointment date: 2014-02-27
Documents
Annual return company with made up date no member list
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Termination director company with name termination date
Date: 09 Sep 2014
Action Date: 15 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Irwin Peck
Termination date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company previous extended
Date: 05 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 04 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Irwin Peck
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Brown
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert William Simpson
Documents
Appoint person director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Cross
Documents
Termination director company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Appoint person secretary company with name
Date: 16 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert William Simpson
Documents
Some Companies
64 COLLEY LANE,HALESOWEN,B63 2TL
Number: | 10962780 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDMILL COTTAGE CROWBOROUGH ROAD,UCKFIELD,TN22 3HY
Number: | 09373982 |
Status: | ACTIVE |
Category: | Private Limited Company |
50Q BURNT ASH HILL,LONDON,SE12 0JW
Number: | 09950098 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 MITCHELL STREET,LEVEN,KY8 4HJ
Number: | SC591369 |
Status: | ACTIVE |
Category: | Private Limited Company |
41B BEACH ROAD,LITTLEHAMPTON,BN17 5JA
Number: | 02912283 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 THACKERAY ROAD,EXETER,EX4 8EZ
Number: | 07703972 |
Status: | ACTIVE |
Category: | Private Limited Company |