- Company Overview for BASE RECOVERY AND SERVICE LIMITED (07893097)
- Filing history for BASE RECOVERY AND SERVICE LIMITED (07893097)
- People for BASE RECOVERY AND SERVICE LIMITED (07893097)
- More for BASE RECOVERY AND SERVICE LIMITED (07893097)
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) |
---|---|---|---|
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 27 December 2023 with updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 27 December 2022 with no updates | |
09 Sep 2022 | AD02 | Register inspection address has been changed to Emery House 195 Fog Lane Manchester M20 6FJ | |
08 Sep 2022 | AD01 | Registered office address changed from Emery House 195 Fog Lane 195 Fog Lane Manchester M20 6FJ England to Rear of Lonsdale House Base Recovery and Service Limited Cook Street Leigh WN7 4BT on 8 September 2022 | |
08 May 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 27 December 2021 with no updates | |
23 Feb 2022 | AD01 | Registered office address changed from Workshop of Lonsdale House Cook Street Leigh Greater Manchester WN7 4BT England to Emery House 195 Fog Lane 195 Fog Lane Manchester M20 6FJ on 23 February 2022 | |
07 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Apr 2021 | CS01 | Confirmation statement made on 27 December 2020 with updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2020 | PSC07 | Cessation of Andrew Ruddiforth as a person with significant control on 4 March 2020 | |
05 Mar 2020 | PSC01 | Notification of Mohammd Waqaas Khan as a person with significant control on 4 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ England to Workshop of Lonsdale House Cook Street Leigh Greater Manchester WN7 4BT on 5 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Andrew Ruddiforth as a director on 5 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Mohammed Waqaas Khan as a director on 4 March 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 23 23 Ashford Road Dronfield Woodhouse Derbyshire S18 8RQ England to 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ on 25 February 2020 | |
19 Feb 2020 | AD01 | Registered office address changed from Middle Brampton Villa Madley Hereford Herefordshire HR2 9LZ to 23 23 Ashford Road Dronfield Woodhouse Derbyshire S18 8RQ on 19 February 2020 | |
18 Feb 2020 | PSC01 | Notification of Andrew Ruddiforth as a person with significant control on 17 February 2020 | |
18 Feb 2020 | PSC07 | Cessation of Nicola Adedeji as a person with significant control on 17 February 2020 |