- Company Overview for BASE PROJECT SOLUTIONS LIMITED (10420944)
- Filing history for BASE PROJECT SOLUTIONS LIMITED (10420944)
- People for BASE PROJECT SOLUTIONS LIMITED (10420944)
- More for BASE PROJECT SOLUTIONS LIMITED (10420944)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 10 October 2024 with no updates | |
12 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 Oct 2021 | CS01 | Confirmation statement made on 10 October 2021 with updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Daniel Peter Whittaker on 18 May 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mr James Robert Whittaker on 18 May 2021 | |
27 Jul 2021 | PSC04 | Change of details for Mr Daniel Peter Whittaker as a person with significant control on 18 May 2021 | |
27 Jul 2021 | PSC04 | Change of details for Mr James Robert Whittaker as a person with significant control on 18 May 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 27 July 2021 | |
06 Nov 2020 | CS01 | Confirmation statement made on 10 October 2020 with updates | |
09 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
25 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
12 Jun 2019 | PSC04 | Change of details for Mr Daniel Peter Whittaker as a person with significant control on 30 May 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Daniel Peter Whittaker on 30 May 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Daniel Peter Whittaker on 30 May 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Daniel Peter Whittaker as a person with significant control on 30 May 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 7 Lane Close Broadbridge Heath West Sussex RH12 3UF England to Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ on 11 June 2019 | |
11 Jun 2019 | PSC01 | Notification of James Robert Whittaker as a person with significant control on 25 January 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Daniel Peter Whittaker as a person with significant control on 25 January 2019 | |
29 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 25 January 2019
|