BASIS TECHNOLOGIES INTERNATIONAL LIMITED
Company number 04809598
- Company Overview for BASIS TECHNOLOGIES INTERNATIONAL LIMITED (04809598)
- Filing history for BASIS TECHNOLOGIES INTERNATIONAL LIMITED (04809598)
- People for BASIS TECHNOLOGIES INTERNATIONAL LIMITED (04809598)
- More for BASIS TECHNOLOGIES INTERNATIONAL LIMITED (04809598)
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
|
|
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
|
|
09 Aug 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
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 |