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)
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 AD01 Registered office address changed from 28 Leeds Road Ilkley LS29 8DS England to 15 Queen Square Leeds LS2 8AJ on 6 July 2020
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
02 Mar 2020 CH01 Director's details changed for Mr Kyle Stephen Townend on 2 March 2019
12 Jul 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 Mar 2019 PSC04 Change of details for Mr Kyle Stephen Townend as a person with significant control on 14 February 2019
01 Mar 2019 CH01 Director's details changed for Mr Kyle Stephen Townend on 14 February 2019
08 May 2018 AA Micro company accounts made up to 31 March 2018
07 Mar 2018 PSC04 Change of details for Mrs Yvonne Elizabeth Mason as a person with significant control on 6 March 2017
07 Mar 2018 PSC04 Change of details for Mr William Ian Mcafee as a person with significant control on 6 March 2017
06 Mar 2018 PSC04 Change of details for Mr Kyle Stephen Townend as a person with significant control on 6 March 2017
06 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
05 Mar 2018 CH01 Director's details changed for Yvonne Elizabeth Mason on 20 February 2018
05 Mar 2018 PSC04 Change of details for Yvonne Elizabeth Mason as a person with significant control on 20 February 2018
05 Mar 2018 PSC01 Notification of Kyle Stephen Townend as a person with significant control on 4 March 2017
05 Mar 2018 PSC01 Notification of Yvonne Elizabeth Mason as a person with significant control on 2 March 2017
05 Mar 2018 CH01 Director's details changed for Mr William Ian Mcafee on 20 February 2018
05 Mar 2018 PSC04 Change of details for Mr William Ian Mcafee as a person with significant control on 20 February 2018
01 Nov 2017 AD01 Registered office address changed from 23 st. James Road Ilkley LS29 9PY England to 28 Leeds Road Ilkley LS29 8DS on 1 November 2017
31 Aug 2017 AD01 Registered office address changed from Suite 6 Dorial House 89a New Road Side Horsforth Leeds LS18 4QD England to 23 st. James Road Ilkley LS29 9PY on 31 August 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
28 Jul 2017 AD01 Registered office address changed from 23 st. James Road Ilkley LS29 9PY England to Suite 6 Dorial House 89a New Road Side Horsforth Leeds LS18 4QD on 28 July 2017
03 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates