BAS SOFTWARE SOLUTIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
BAS SOFTWARE SOLUTIONS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BAS SOFTWARE SOLUTIONS LIMITED was incorporated 22 years ago on 19/07/2001 and has the registered number: 04255139. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BAS SOFTWARE SOLUTIONS LIMITED was incorporated 22 years ago on 19/07/2001 and has the registered number: 04255139. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BAS SOFTWARE SOLUTIONS LIMITED - LONDON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
KEMP HOUSE
LONDON
EC1V 2NX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/07/2023 | 02/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CHRISTOPHER JOHN WACEY | Dec 1948 | British | Director | 2018-06-08 | CURRENT |
GRAHAM MARVEL WRIGHT | British | Director | 2001-11-06 UNTIL 2004-09-03 | RESIGNED | |
DENNIS WILLIAMSON | May 1948 | British | Director | 2001-12-04 UNTIL 2002-01-09 | RESIGNED |
MR STEPHEN MARTIN WILLIAMS | Jan 1950 | British | Director | 2004-07-02 UNTIL 2011-07-12 | RESIGNED |
JAMES WISHART O'SHEA | Jul 1953 | British | Director | 2001-07-19 UNTIL 2001-11-06 | RESIGNED |
MR DUNCAN JOHN MASON | Mar 1957 | British | Director | 2003-08-22 UNTIL 2005-05-27 | RESIGNED |
MR DAVID JOHN MARSH | Jan 1969 | British | Director | 2005-05-27 UNTIL 2018-06-08 | RESIGNED |
ALAN CURTIS | Jun 1946 | British | Director | 2002-01-09 UNTIL 2003-04-02 | RESIGNED |
CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Nominee Director | 2001-07-19 UNTIL 2001-11-06 | RESIGNED |
MR MICHAEL JULIAN BILLING | British | Secretary | 2004-09-03 UNTIL 2018-06-11 | RESIGNED | |
GRAHAM MARVEL WRIGHT | British | Secretary | 2002-05-22 UNTIL 2004-09-03 | RESIGNED | |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 2001-07-19 UNTIL 2002-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bishopscourt Group Services Limited | 2017-07-26 | Romford Essex | Ownership of shares 75 to 100 percent | |
Allclear Holdings Ltd | 2016-04-06 - 2017-07-26 | Romford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-30 | 31-03-2023 | 100 equity |
ACCOUNTS - Final Accounts | 2023-02-22 | 31-03-2022 | 100 equity |
ACCOUNTS - Final Accounts | 2021-12-18 | 31-03-2021 | 100 equity |
ACCOUNTS - Final Accounts | 2019-12-25 | 31-03-2019 | 100 equity |
ACCOUNTS - Final Accounts | 2018-12-25 | 31-03-2018 | 100 equity |