About

Registered Number: 04255139
Date of Incorporation: 19/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 83 C/O Pact Global Ltd, 2 Cromar Way, Chelmsford, England, CM1 2QE,

 

Having been setup in 2001, Bas Software Solutions Ltd has its registered office in Chelmsford, England, it's status is listed as "Active". The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WACEY, Christopher John 08 June 2018 - 1
CURTIS, Alan 09 January 2002 02 April 2003 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 04 September 2019
AD01 - Change of registered office address 22 February 2019
AA - Annual Accounts 24 December 2018
PSC02 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
CS01 - N/A 17 August 2018
TM02 - Termination of appointment of secretary 25 June 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 25 June 2018
AA - Annual Accounts 04 January 2018
MR04 - N/A 04 January 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 07 January 2017
MISC - Miscellaneous document 08 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2013
CH01 - Change of particulars for director 01 August 2013
CH03 - Change of particulars for secretary 01 August 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 15 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 04 February 2010
AD01 - Change of registered office address 30 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
CH01 - Change of particulars for director 30 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2009
363a - Annual Return 08 August 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 04 August 2007
AA - Annual Accounts 09 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 25 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
AA - Annual Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
363a - Annual Return 26 August 2004
AA - Annual Accounts 05 February 2004
395 - Particulars of a mortgage or charge 23 September 2003
363a - Annual Return 23 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 10 August 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2002
325 - Location of register of directors' interests in shares etc 07 June 2002
353 - Register of members 07 June 2002
287 - Change in situation or address of Registered Office 31 January 2002
288b - Notice of resignation of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 17 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
288b - Notice of resignation of directors or secretaries 10 December 2001
MEM/ARTS - N/A 22 November 2001
288a - Notice of appointment of directors or secretaries 13 November 2001
225 - Change of Accounting Reference Date 13 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 2001
CERTNM - Change of name certificate 08 November 2001
NEWINC - New incorporation documents 19 July 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.