- 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) |
---|---|---|---|
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 |