Advanced company searchLink opens in new window

BASE RECOVERY AND SERVICE LIMITED

Company number 07893097

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
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