- Company Overview for BASE13 IT LIMITED (06132677)
- Filing history for BASE13 IT LIMITED (06132677)
- People for BASE13 IT LIMITED (06132677)
- Charges for BASE13 IT LIMITED (06132677)
- More for BASE13 IT LIMITED (06132677)
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 Mar 2023 | TM01 | Termination of appointment of Yvonne Elizabeth Mason as a director on 23 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Ryan Joseph Langley as a director on 23 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Russell James Todhunter as a director on 23 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of Kyle Stephen Townend as a person with significant control on 23 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of William Ian Mcafee as a person with significant control on 23 March 2023 | |
27 Mar 2023 | PSC07 | Cessation of Yvonne Elizabeth Mason as a person with significant control on 23 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to Jubilee House, Globe Park Third Avenue Marlow SL7 1EY on 27 March 2023 | |
27 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | SH08 | Change of share class name or designation | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
25 May 2022 | PSC04 | Change of details for Mr Kyle Stephen Townend as a person with significant control on 25 May 2022 | |
25 May 2022 | PSC04 | Change of details for Mrs Yvonne Elizabeth Mason as a person with significant control on 25 May 2022 | |
25 May 2022 | AD01 | Registered office address changed from Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 25 May 2022 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Jun 2021 | PSC04 | Change of details for Mrs Yvonne Elizabeth Mason as a person with significant control on 6 May 2021 | |
29 May 2021 | MA | Memorandum and Articles of Association | |
29 May 2021 | RESOLUTIONS |
Resolutions
|
|
29 May 2021 | SH08 | Change of share class name or designation | |
04 Feb 2021 | AD01 | Registered office address changed from 28 Leeds Road Ilkley West Yorkshire LS29 8DS England to Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB on 4 February 2021 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
12 Nov 2020 | PSC04 | Change of details for Mr William Ian Mcafee as a person with significant control on 12 November 2020 | |
10 Oct 2020 | AD01 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 28 Leeds Road Ilkley West Yorkshire LS29 8DS on 10 October 2020 |