Advanced company searchLink opens in new window

BASE13 IT LIMITED

Company number 06132677

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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