Advanced company searchLink opens in new window

BASE PROJECT SOLUTIONS LIMITED

Company number 10420944

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)
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
  • GBP 200