BASE-FLOW LTD
Status | ACTIVE |
Company No. | 11495518 |
Category | Private Limited Company |
Incorporated | 01 Aug 2018 |
Age | 5 years, 9 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 10 Jan 2023
Action Date: 14 Dec 2022
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2022-12-14
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 24 Feb 2020
Action Date: 14 Feb 2020
Category: Capital
Type: SH01
Capital : 286 GBP
Date: 2020-02-14
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 23 Oct 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Capital allotment shares
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2018-08-02
Documents
Capital allotment shares
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-02
Capital : 200 GBP
Documents
Some Companies
AYLESBURY COURT MANAGEMENT LIMITED
45 NORK WAY,BANSTEAD,SM7 1PB
Number: | 01543281 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 GREEN LANE,WALLINGFORD,OX10 6DA
Number: | 11182474 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CASTLEWOOD HOUSE,LONDON,WC1A 1DG
Number: | 03590459 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 EDGEWORTH DRIVE,CARTERTON,OX18 3LW
Number: | 10739038 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH WESTERN MILLS,CREWE,CW2 6HP
Number: | 00375854 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT
Number: | 10045714 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |