Basildon
Ss13 1lt
SS13 1LT
Registered Address | Nobel Square Unit 12 Brodie Business Centre 33 Burnt Mills Road Basildon Ss13 1lt SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Change of details for Mr Jay Terence John Vincent as a person with significant control on 18 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Mr Jay Terence John Vincent on 18 December 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
29 November 2019 | Change of details for Mr Jay Terence John Vincent as a person with significant control on 27 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Jay Terence John Vincent on 27 November 2019 (2 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
14 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
4 February 2019 | Director's details changed for Mr Jay Terence John Vincent on 1 February 2019 (2 pages) |
4 February 2019 | Change of details for Mr Jay Terence John Vincent as a person with significant control on 1 February 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
11 October 2018 | Registered office address changed from 92 Friern Gardens Wickford Essex SS12 0HD England to 162-164 High Street Rayleigh Essex SS6 7BS on 11 October 2018 (1 page) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Change of details for Mr Jay Terence John Vincent as a person with significant control on 10 February 2018 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
16 March 2017 | Amended total exemption small company accounts made up to 28 February 2016 (6 pages) |
16 March 2017 | Amended total exemption small company accounts made up to 28 February 2016 (6 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 January 2017 | Registered office address changed from 36 Southernhay Basildon Essex SS14 1ET England to 92 Friern Gardens Wickford Essex SS12 0HD on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from 36 Southernhay Basildon Essex SS14 1ET England to 92 Friern Gardens Wickford Essex SS12 0HD on 16 January 2017 (1 page) |
24 November 2016 | Director's details changed for Mr Jay Terence John Vincent on 24 November 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Jay Terence John Vincent on 24 November 2016 (2 pages) |
12 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
12 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|
12 February 2015 | Incorporation Statement of capital on 2015-02-12
|