Advanced company searchLink opens in new window

BASSIL LIMITED

Company number 05135613

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)
25 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Aug 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
31 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 2
31 May 2013 AA Total exemption full accounts made up to 31 August 2012
30 Jan 2013 TM01 Termination of appointment of Sarion Gravelle-Harris as a director
30 Jan 2013 TM01 Termination of appointment of Phil Harris as a director
30 Jan 2013 AD01 Registered office address changed from 303 Woodlands Road, Woodlands Southampton Hants SO40 7GE on 30 January 2013
20 Nov 2012 TM02 Termination of appointment of Sarion Gravelle-Harris as a secretary
20 Nov 2012 AP03 Appointment of Mrs Harminder Kaur Virdee as a secretary
20 Nov 2012 AP01 Appointment of Mrs Harminder Kaur Virdee as a director
20 Nov 2012 AP01 Appointment of Mr Davinder Singh Virdee as a director
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
25 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 5
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
15 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
27 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010