Advanced company searchLink opens in new window

BASLER (UK) LIMITED

Company number 03271008

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)
04 Jun 2013 AP01 Appointment of Reiner Unkel as a director
03 Jun 2013 AA Full accounts made up to 31 October 2012
30 Apr 2013 AP01 Appointment of Reiner Unkel as a director
25 Mar 2013 AA01 Current accounting period shortened from 31 October 2013 to 30 April 2013
12 Dec 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
11 Dec 2012 CH01 Director's details changed for Paul Anthony Lorraine on 30 October 2012
10 Dec 2012 CH03 Secretary's details changed for Andrew James Rowe on 30 October 2012
09 Nov 2012 AUD Auditor's resignation
01 Mar 2012 AA Full accounts made up to 31 October 2011
05 Jan 2012 AP03 Appointment of Andrew James Rowe as a secretary
05 Jan 2012 TM01 Termination of appointment of Henrik Eppers as a director
22 Nov 2011 AD01 Registered office address changed from , New Derwent House 69-73 Theobalds Road, London, WC1X 8TA, United Kingdom on 22 November 2011
17 Nov 2011 AD01 Registered office address changed from , C/O Gateway Partners, 2nd Floor 43 Whitfield Street, London, W1T 4HD on 17 November 2011
09 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
23 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
18 Aug 2011 AP01 Appointment of Henrik Eppers as a director
01 Aug 2011 TM01 Termination of appointment of Markus Wahl as a director
01 Jul 2011 TM01 Termination of appointment of Ingo Hesse as a director
10 Jun 2011 MG01 Duplicate mortgage certificatecharge no:2
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jun 2011 TM01 Termination of appointment of Christian Lawaczeck as a director
13 Apr 2011 AP01 Appointment of Paul Anthony Lorraine as a director
09 Dec 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
07 Dec 2010 AA Full accounts made up to 31 October 2010
08 Nov 2010 TM02 Termination of appointment of Fiona Lawaczeck as a secretary