Advanced company searchLink opens in new window

BASCS LIMITED

Company number 06836000

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)
06 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
12 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CH01 Director's details changed for Miss Sharon Buckley on 4 December 2019
31 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with no updates
08 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
03 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
10 Jul 2019 PSC04 Change of details for Mr Ian Agnew as a person with significant control on 8 July 2019
10 Jul 2019 AP01 Appointment of Mr James Michael Couling as a director on 8 July 2019
10 Jul 2019 AP01 Appointment of Mrs Hayley Samantha Bisset as a director on 8 July 2019
10 Jul 2019 TM02 Termination of appointment of Sharon Buckley as a secretary on 8 July 2019
10 Jul 2019 AP01 Appointment of Miss Sharon Buckley as a director on 8 July 2019
30 Apr 2019 TM02 Termination of appointment of Tracey Elaine Major as a secretary on 30 April 2019
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
25 Jan 2019 TM01 Termination of appointment of Gary Raymond Major as a director on 24 January 2019
25 Jan 2019 PSC07 Cessation of Gary Raymond Major as a person with significant control on 24 January 2019
03 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
17 Mar 2017 AD01 Registered office address changed from 65 Pioneer Road Oakhurst Swindon Wiltshire SN25 2HY to Unit 19, Aspen Close Kembrey Trade Park Swindon Wiltshire SN2 8AJ on 17 March 2017