Advanced company searchLink opens in new window

BASEFLAIR LIMITED

Company number 03054538

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)
26 Apr 2024 AA Micro company accounts made up to 30 September 2023
01 Aug 2023 AP01 Appointment of Mr Harry Joe Lewis as a director on 1 August 2023
03 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with updates
22 Mar 2023 TM01 Termination of appointment of Craig Douglas Robinson as a director on 28 October 2022
13 Mar 2023 AA Micro company accounts made up to 30 September 2022
04 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
25 Mar 2022 AA Micro company accounts made up to 30 September 2021
02 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 30 September 2020
08 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
09 Apr 2020 AA Micro company accounts made up to 30 September 2019
20 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
25 Mar 2019 AA Micro company accounts made up to 30 September 2018
19 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
26 Apr 2017 AA Total exemption full accounts made up to 30 September 2016
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
21 Mar 2016 AA Total exemption full accounts made up to 30 September 2015
23 Dec 2015 AD01 Registered office address changed from Wayside House Bedford Road Ravensden Bedfordshire MK44 2RA to Reindeer House Corby Road Swayfield Grantham Lincolnshire NG33 4LQ on 23 December 2015
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
24 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
24 Feb 2015 CH01 Director's details changed for Mr Paul Bigg-Wither on 25 February 2014
30 Oct 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
30 Oct 2014 CH03 Secretary's details changed for Kathryn Elizabeth Bailey on 30 October 2014