- Company Overview for BASCS LIMITED (06836000)
- Filing history for BASCS LIMITED (06836000)
- People for BASCS LIMITED (06836000)
- More for BASCS LIMITED (06836000)
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 |