- Company Overview for BASSE SOLUTIONS LTD (11969188)
- Filing history for BASSE SOLUTIONS LTD (11969188)
- People for BASSE SOLUTIONS LTD (11969188)
- More for BASSE SOLUTIONS LTD (11969188)
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) |
---|---|---|---|
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 6 November 2023 with no updates | |
09 Jan 2023 | CS01 | Confirmation statement made on 6 November 2022 with updates | |
09 Jan 2023 | PSC01 | Notification of Joseph Richard Allen as a person with significant control on 1 October 2021 | |
03 Jan 2023 | PSC04 | Change of details for Mr Christopher Robin Bourne as a person with significant control on 9 February 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Christopher Robin Bourne on 9 February 2022 | |
15 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 6 November 2021 with no updates | |
21 Oct 2021 | AP01 | Appointment of Joseph Richard Allen as a director on 1 October 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Christopher Robin Bourne as a person with significant control on 27 May 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr Christopher Robin Bourne on 27 May 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 23 June 2020
|
|
11 Nov 2020 | CS01 | Confirmation statement made on 6 November 2020 with updates | |
16 Apr 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
16 Apr 2020 | AA01 | Previous accounting period shortened from 30 April 2020 to 30 June 2019 | |
16 Apr 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Room 3, Foremost House, Radford Way Billericay Essex CM12 0BT on 16 April 2020 | |
06 Nov 2019 | CS01 | Confirmation statement made on 6 November 2019 with updates | |
06 Nov 2019 | TM01 | Termination of appointment of Dragana Bijelic as a director on 6 November 2019 | |
29 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-29
|