Advanced company searchLink opens in new window

BASESTAR 2000 LIMITED

Company number 03493193

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)
21 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
21 Jan 2024 AD01 Registered office address changed from Riverpark Trading Estate 19&21 Ground Floor Admin Block Riverpark Road Manchester M40 2XP to 99 99 Styal Road Gatley Cheadle SK8 4JR on 21 January 2024
18 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
09 Mar 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
30 May 2022 TM01 Termination of appointment of Sarfraz Ahmad Shah as a director on 27 May 2022
14 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
28 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
16 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
06 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
28 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
23 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
10 Aug 2018 AA Total exemption full accounts made up to 30 June 2018
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
10 Aug 2017 AA Total exemption full accounts made up to 30 June 2017
24 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
07 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
14 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
16 Oct 2014 AD01 Registered office address changed from Unit 7 Broughton Trade Centre 95-103 Broughton Lane Salford Greater Manchester M7 1UH to Riverpark Trading Estate 19&21 Ground Floor Admin Block Riverpark Road Manchester M40 2XP on 16 October 2014
06 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
16 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 30 June 2013