Advanced company searchLink opens in new window

FIRST BASE GROUND SCREWS UK LTD

Company number 12813390

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 AD01 Registered office address changed from Unit 1 Conitor, Denbury Road, Newton Abbot, Devon, TQ12 6TP United Kingdom to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th on 26 September 2023
29 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
24 Aug 2023 PSC01 Notification of Joris Bullens as a person with significant control on 23 March 2023
24 Aug 2023 PSC07 Cessation of First Base Ground Screws International B.V. as a person with significant control on 23 March 2023
23 Mar 2023 PSC02 Notification of First Base Ground Screws International B.V. as a person with significant control on 18 January 2023
07 Feb 2023 AD01 Registered office address changed from 15 Denbury Road Unit 1, Conitor House Newton Abbot TQ12 6TP United Kingdom to Unit 1 Conitor, Denbury Road, Newton Abbot, Devon, TQ12 6TP on 7 February 2023
06 Feb 2023 CH01 Director's details changed for Ms Camile Stefan Gisbers on 11 January 2023
25 Jan 2023 AD01 Registered office address changed from Unit 1, Conitor House 15 Denbury Road Newton Abbot TQ12 6TP United Kingdom to 15 Denbury Road Unit 1, Conitor House Newton Abbot TQ12 6TP on 25 January 2023
25 Jan 2023 AD01 Registered office address changed from Wildbank Avon Bridge Averton Gifford Kingsbridge Devon TQ7 4NT United Kingdom to Unit 1, Conitor House 15 Denbury Road Newton Abbot TQ12 6TP on 25 January 2023
25 Jan 2023 TM01 Termination of appointment of Samuel Geoffrey Duncan Ball as a director on 19 January 2023
20 Jan 2023 PSC07 Cessation of Clayton & Ball Limited as a person with significant control on 18 January 2023
11 Jan 2023 AP01 Appointment of Ms Camile Stefan Gisbers as a director on 11 January 2023
26 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
28 Feb 2022 AA01 Previous accounting period extended from 31 August 2021 to 31 December 2021
23 Aug 2021 CS01 Confirmation statement made on 14 August 2021 with updates
05 Feb 2021 PSC02 Notification of Clayton & Ball Limited as a person with significant control on 3 February 2021
05 Feb 2021 PSC07 Cessation of Samuel Geoffrey Duncan Ball as a person with significant control on 3 February 2021
14 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-14
  • GBP 100