BASIS SERVICES UK. LTD

2 Park Road 2 Park Road, Peterborough, PE1 2GA, Cambridgeshire, England
StatusACTIVE
Company No.08380198
CategoryPrivate Limited Company
Incorporated29 Jan 2013
Age11 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

BASIS SERVICES UK. LTD is an active private limited company with number 08380198. It was incorporated 11 years, 4 months, 18 days ago, on 29 January 2013. The company address is 2 Park Road 2 Park Road, Peterborough, PE1 2GA, Cambridgeshire, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martino Giuseppe Alessandro Cartella

Termination date: 2022-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-16

Officer name: Mr Salvatore Maria Rovella

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Rachael Gray

Termination date: 2022-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martino Giuseppe Alessandro Cartella

Appointment date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2021

Action Date: 02 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-02

Officer name: Ms Suzanne Rachael Gray

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-17

Officer name: Mr Martino Giuseppe Alessandro Cartella

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-23

New address: 2 Park Road Suite 2 Peterborough Cambridgeshire PE1 2GA

Old address: Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ

Change date: 2018-06-12

Old address: Office 311 Winston House 2 Dollis Park Finchley London London N3 1HF

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital alter shares consolidation

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-31

Documents

View document PDF

Resolution

Date: 25 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tommaso Li Donni

Termination date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 21 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Rachael Gray

Appointment date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Castiglione

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tommaso Li Donni

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 29 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUMZOUGH LOGISTICS LTD

217 BONCHURCH ROAD,LONDON,W10 5NS

Number:11019041
Status:ACTIVE
Category:Private Limited Company

IAMIMPORTANT LTD

21 FALSTONE, FATFIELD,TYNE AND WEAR,NE38 8SE

Number:09763136
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KOBIUS LIMITED

3 CREWE ROAD,SANDBACH,CW11 4NE

Number:09699854
Status:ACTIVE
Category:Private Limited Company

ROLAS TRANSPORT LTD

56 GOODING AVENUE,LEICESTER,LE3 1BQ

Number:10944872
Status:ACTIVE
Category:Private Limited Company

SMART PROPERTY MANAGEMENT SERVICES LTD

1 BOLINGBROKE STREET,BRADFORD,BD5 9NL

Number:10180230
Status:ACTIVE
Category:Private Limited Company

THE TRUE COLLECTIVE GROUP LTD

E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:11080569
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source