BASE-FLOW LTD

Plym House Plym House, Plymouth, PL6 8LT, Devon, England
StatusACTIVE
Company No.11495518
CategoryPrivate Limited Company
Incorporated01 Aug 2018
Age5 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

BASE-FLOW LTD is an active private limited company with number 11495518. It was incorporated 5 years, 9 months, 29 days ago, on 01 August 2018. The company address is Plym House Plym House, Plymouth, PL6 8LT, Devon, England.



Company Fillings

Change person director company with change date

Date: 12 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-08

Officer name: Mr Simon Arscott

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Edward Holdsworth

Change date: 2024-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-12

New address: Plym House 3 Longbridge Road Plymouth Devon PL6 8LT

Old address: , Plym House, 3 Longbridge Road Plym House, 3 Longbridge Road, Plymouth, Devon, PL6 8LT, England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Address

Type: AD01

New address: Plym House 3 Longbridge Road Plymouth Devon PL6 8LT

Change date: 2024-02-12

Old address: , 5 Straylands Grove, York, YO31 1EB, England

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Peter Edward Holdsworth

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Louise Webb

Termination date: 2024-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

Old address: , Base-Flow Production Centre Lee Mills, St. Pauls Road, Keighley, BD21 4QW, England

New address: Plym House 3 Longbridge Road Plymouth Devon PL6 8LT

Change date: 2024-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Simon Arscott

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Henry Aiden Bond

Termination date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-10

Officer name: Mr Jonathan Henry Aiden Bond

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Bond

Change date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Arscott

Notification date: 2022-12-14

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2023

Action Date: 14 Dec 2022

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Address

Type: AD01

New address: Plym House 3 Longbridge Road Plymouth Devon PL6 8LT

Change date: 2022-12-05

Old address: , Portland House 11-13 Station Road, Kettering, Northamptonshire, NN15 7HH, England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Edward Holdsworth

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Arscott

Appointment date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2022

Action Date: 24 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-24

Officer name: Brian Patrick Rogers

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2022

Action Date: 24 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Patrick Rogers

Cessation date: 2022-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mrs Joanna Louise Webb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 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: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-31

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Barratt

Cessation date: 2020-02-13

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Patrick Rogers

Notification date: 2020-02-14

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Capital

Type: SH01

Capital : 286 GBP

Date: 2020-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Patrick Rogers

Appointment date: 2020-02-14

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-14

Officer name: Mr Jonathan Bond

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Bond

Change date: 2020-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Old address: , Unit L Edison Courtyard Brunel Road, Corby, Northamptonshire, NN17 4LS, England

New address: Plym House 3 Longbridge Road Plymouth Devon PL6 8LT

Change date: 2020-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-13

Officer name: Terry Barratt

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Bond

Change date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mr Jonathan Bond

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Barratt

Notification date: 2018-08-02

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathan Bond

Change date: 2018-08-02

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2018-08-02

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-02

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 01 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLESBURY COURT MANAGEMENT LIMITED

45 NORK WAY,BANSTEAD,SM7 1PB

Number:01543281
Status:ACTIVE
Category:Private Limited Company

HENLEY 4X4 LTD

UNIT 2 GREEN LANE,WALLINGFORD,OX10 6DA

Number:11182474
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAYPRO ASSOCIATES LIMITED

CASTLEWOOD HOUSE,LONDON,WC1A 1DG

Number:03590459
Status:ACTIVE
Category:Private Limited Company

KENILWORTH CARPENTERS LIMITED

65 EDGEWORTH DRIVE,CARTERTON,OX18 3LW

Number:10739038
Status:ACTIVE
Category:Private Limited Company

MORNING FOODS,LIMITED

NORTH WESTERN MILLS,CREWE,CW2 6HP

Number:00375854
Status:ACTIVE
Category:Private Limited Company

TIMBERLAKE CONSULTING LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:10045714
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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