Advanced company searchLink opens in new window

BASIS TECHNOLOGIES INTERNATIONAL LIMITED

Company number 04809598

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)
17 Jul 2014 SH02 Sub-division of shares on 1 September 2011
16 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,000
12 Jun 2014 AD04 Register(s) moved to registered office address
22 May 2014 AP01 Appointment of Mr Richard Anthony Bayliss as a director
22 May 2014 AP03 Appointment of Mr Richard Anthony Bayliss as a secretary
22 May 2014 CH01 Director's details changed for Mr Phillip Sly on 22 May 2014
22 May 2014 CH01 Director's details changed for Mr Craig Douglas Oliver on 22 May 2014
22 May 2014 AD01 Registered office address changed from , Spencer House 23 Sheen Road, Richmond, Surrey, TW9 1BN, England to Spencer House 23 Sheen Road Richmond Surrey TW9 1BN on 22 May 2014
22 May 2014 CH01 Director's details changed for Mr Martin Edward Metcalf on 22 May 2014
22 Apr 2014 AAMD Amended accounts made up to 30 June 2013
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
27 Mar 2014 AD01 Registered office address changed from , 9 Crossways, London Road, Sunninghill, Berkshire, SL5 0PY, England to Spencer House 23 Sheen Road Richmond Surrey TW9 1BN on 27 March 2014
21 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 02/08/2013
09 Aug 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
09 Aug 2013 AD02 Register inspection address has been changed
09 Aug 2013 AD03 Register(s) moved to registered inspection location
09 Aug 2013 CH01 Director's details changed for Mr Phillip Sly on 24 June 2013
14 Jun 2013 AD01 Registered office address changed from , C/O Abacus Accountants, 21 Effie Road, London, SW6 1EN, England to Spencer House 23 Sheen Road Richmond Surrey TW9 1BN on 14 June 2013
19 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
19 Feb 2013 TM02 Termination of appointment of Therese Cliff as a secretary
19 Feb 2013 CH01 Director's details changed for Mr Martin Edward Metcalf on 1 February 2013
15 Feb 2013 AP03 Appointment of Mrs Therese Emily Christina Cliff as a secretary
04 Feb 2013 AP01 Appointment of Mr Martin Edward Metcalf as a director
18 Jan 2013 AP01 Appointment of Mr Craig Douglas Oliver as a director
18 Jan 2013 TM02 Termination of appointment of Naomi Warner as a secretary