Advanced company searchLink opens in new window

BASE UFH SYSTEMS LIMITED

Company number 09133318

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)
15 Mar 2024 AA Micro company accounts made up to 31 July 2023
02 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
27 Apr 2022 AA Micro company accounts made up to 31 July 2021
22 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 20
20 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Aug 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
18 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
12 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
12 Aug 2016 AD01 Registered office address changed from 30 Mill Street Bedford MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 12 August 2016
24 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
09 Sep 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
08 Sep 2015 TM01 Termination of appointment of Shane Christopher Cox as a director on 17 July 2015
12 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
16 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted