- Company Overview for BASIN VIEW LIMITED (07385126)
- Filing history for BASIN VIEW LIMITED (07385126)
- People for BASIN VIEW LIMITED (07385126)
- More for BASIN VIEW LIMITED (07385126)
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) |
---|---|---|---|
02 Sep 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
30 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Aug 2024 | PSC01 | Notification of Stephen Michael Dudson as a person with significant control on 11 January 2019 | |
30 Aug 2024 | PSC01 | Notification of Joshua Paul Bayliss as a person with significant control on 17 August 2022 | |
01 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with no updates | |
17 Aug 2022 | AP01 | Appointment of Joshua Paul Bayliss as a director on 17 August 2022 | |
22 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 1 September 2021 with no updates | |
04 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
07 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
12 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 Jan 2019 | AP01 | Appointment of Mr Stephen Michael Dudson as a director on 11 January 2019 | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
12 Sep 2018 | AD02 | Register inspection address has been changed from 7 High View Close Hamilton Office Park Leicester LE4 9LJ England to 167 London Road Leicester LE2 1EG | |
12 Sep 2018 | PSC01 | Notification of Desmond Evans as a person with significant control on 30 August 2018 | |
17 May 2018 | AD01 | Registered office address changed from 7 High View Close Hamilton Office Park Leicester Leicestershire LE4 9LJ to 167 London Road Leicester LE2 1EG on 17 May 2018 | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
18 Oct 2016 | AP01 | Appointment of Mr Desmond Evans as a director on 22 September 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |