About

Registered Number: 06324248
Date of Incorporation: 25/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Column House,, London Road, Shrewsbury, Shropshire, SY2 6NN,

 

Baase Ltd was registered on 25 July 2007, it's status in the Companies House registry is set to "Active". The business has 2 directors listed. We don't currently know the number of employees at Baase Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, John Paul 25 July 2007 - 1
HINDMARSH, Alistair Mark 25 July 2007 05 August 2008 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 07 June 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 19 September 2016
CH03 - Change of particulars for secretary 19 September 2016
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 01 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 30 December 2014
CH01 - Change of particulars for director 30 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH03 - Change of particulars for secretary 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 11 December 2012
DISS40 - Notice of striking-off action discontinued 28 November 2012
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 26 November 2012
CH03 - Change of particulars for secretary 26 November 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 23 December 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 02 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 24 October 2008
225 - Change of Accounting Reference Date 26 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
NEWINC - New incorporation documents 25 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.