About

Registered Number: 06649700
Date of Incorporation: 17/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 44 Canal Street, Liverpool, Merseyside, L20 8QU

 

Founded in 2008, Base Energy Services Ltd are based in Merseyside, it has a status of "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTER, Shirley Ann 12 April 2017 - 1
KINSELLA, Peter 24 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 05 September 2019
MR01 - N/A 25 July 2019
CS01 - N/A 17 July 2019
CS01 - N/A 31 July 2018
SH01 - Return of Allotment of shares 31 July 2018
PSC07 - N/A 12 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 24 October 2017
CH01 - Change of particulars for director 23 October 2017
CH01 - Change of particulars for director 23 October 2017
PSC01 - N/A 28 September 2017
AA - Annual Accounts 18 September 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
RESOLUTIONS - N/A 05 May 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
TM01 - Termination of appointment of director 25 April 2017
RESOLUTIONS - N/A 22 November 2016
TM01 - Termination of appointment of director 17 November 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 October 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 07 June 2016
CERTNM - Change of name certificate 20 May 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 07 September 2015
CH01 - Change of particulars for director 07 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 29 August 2012
CH01 - Change of particulars for director 29 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 15 August 2011
SH01 - Return of Allotment of shares 27 June 2011
SH01 - Return of Allotment of shares 27 June 2011
AR01 - Annual Return 25 October 2010
AA01 - Change of accounting reference date 05 October 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 06 January 2010
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 01 October 2008
225 - Change of Accounting Reference Date 26 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 September 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
NEWINC - New incorporation documents 17 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2019 Outstanding

N/A

A registered charge 24 July 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.