Advanced company searchLink opens in new window

BASESOUND SERVICES LIMITED

Company number 02786811

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 March 2020
11 Dec 2020 AD01 Registered office address changed from 17 Fryern Court Road Burgate Fordingbridge Hants SP6 1QX England to Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB on 11 December 2020
03 Feb 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
26 Nov 2018 AA Micro company accounts made up to 31 March 2018
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
14 Mar 2017 AD01 Registered office address changed from 35 Chequers Court Brown Street Salisbury Wiltshire SP1 2AS to 17 Fryern Court Road Burgate Fordingbridge Hants SP6 1QX on 14 March 2017
30 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 40
02 Feb 2016 CH01 Director's details changed for Frederick Charles Rossington on 7 March 2015
02 Feb 2016 CH03 Secretary's details changed for Karen Rossington on 7 March 2015
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 40
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 40