BAS SOFTWARE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BAS SOFTWARE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04255139

Incorporation date

19/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ludham Hall, Ludham Hall Lane, Braintree, Essex CM77 8QTCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2001)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon16/05/2025
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Ludham Hall Ludham Hall Lane Braintree Essex CM77 8QT on 2025-05-16
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon28/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/08/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon21/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon20/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon17/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/11/2021
Registered office address changed from Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE England to Kemp House 152-160 City Road London EC1V 2NX on 2021-11-19
dot icon30/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon31/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon24/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon22/02/2019
Registered office address changed from 1 Redwing Court Ashton Road Romford RM3 8QQ to Unit 83 C/O Pact Global Ltd 2 Cromar Way Chelmsford England CM1 2QE on 2019-02-22
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon03/09/2018
Notification of Bishopscourt Group Services Limited as a person with significant control on 2017-07-26
dot icon03/09/2018
Cessation of Allclear Holdings Ltd as a person with significant control on 2017-07-26
dot icon17/08/2018
Confirmation statement made on 2018-07-19 with updates
dot icon25/06/2018
Termination of appointment of Michael Julian Billing as a secretary on 2018-06-11
dot icon25/06/2018
Termination of appointment of David John Marsh as a director on 2018-06-08
dot icon25/06/2018
Appointment of Christopher John Wacey as a director on 2018-06-08
dot icon04/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon04/01/2018
Satisfaction of charge 1 in full
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon08/09/2016
Miscellaneous
dot icon09/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon09/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon01/08/2013
Register inspection address has been changed from 51 Eastcheap London EC3M 1JP
dot icon01/08/2013
Director's details changed for Mr David John Marsh on 2013-08-01
dot icon01/08/2013
Secretary's details changed for Mr Michael Julian Billing on 2013-08-01
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-19
dot icon15/07/2011
Termination of appointment of Stephen Williams as a director
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-07-19
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon30/12/2009
Registered office address changed from 6Th Floor Regent House Hubert Road Brentwood Essex CM14 4JE on 2009-12-30
dot icon11/12/2009
Register inspection address has been changed from 51 Eastcheap London EC3M 1JP
dot icon30/11/2009
Director's details changed for David John Marsh on 2009-07-20
dot icon30/11/2009
Register inspection address has been changed
dot icon08/08/2009
Return made up to 19/07/09; full list of members
dot icon30/01/2009
Accounts for a small company made up to 2008-03-31
dot icon19/08/2008
Return made up to 19/07/08; no change of members
dot icon03/02/2008
Accounts for a small company made up to 2007-03-31
dot icon04/08/2007
Return made up to 19/07/07; no change of members
dot icon09/02/2007
Accounts for a small company made up to 2006-03-31
dot icon04/08/2006
Return made up to 19/07/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon25/07/2005
Return made up to 19/07/05; full list of members
dot icon13/07/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon16/09/2004
New secretary appointed
dot icon16/09/2004
Secretary resigned;director resigned
dot icon06/09/2004
New director appointed
dot icon26/08/2004
Return made up to 19/07/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon23/09/2003
Particulars of mortgage/charge
dot icon23/09/2003
Return made up to 19/07/03; full list of members
dot icon08/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon28/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon10/08/2002
Return made up to 19/07/02; full list of members
dot icon25/06/2002
Registered office changed on 25/06/02 from: academy place 1-9 brook street brentwood essex CM14 5NQ
dot icon07/06/2002
Secretary resigned
dot icon07/06/2002
New secretary appointed
dot icon07/06/2002
Location of debenture register
dot icon07/06/2002
Location of register of directors' interests
dot icon07/06/2002
Location of register of members
dot icon31/01/2002
Registered office changed on 31/01/02 from: 51 eastcheap london EC3M 1JP
dot icon17/01/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon02/01/2002
New director appointed
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon22/11/2001
Memorandum and Articles of Association
dot icon13/11/2001
New director appointed
dot icon13/11/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon13/11/2001
Ad 06/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon08/11/2001
Certificate of change of name
dot icon19/07/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Alan
Director
09/01/2002 - 02/04/2003
5
CLYDE SECRETARIES LIMITED
Corporate Secretary
19/07/2001 - 22/05/2002
459
Wacey, Christopher John
Director
08/06/2018 - Present
29
Duffy, Christopher William
Nominee Director
19/07/2001 - 06/11/2001
328
Marsh, David John
Director
27/05/2005 - 08/06/2018
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAS SOFTWARE SOLUTIONS LIMITED

BAS SOFTWARE SOLUTIONS LIMITED is an(a) Active company incorporated on 19/07/2001 with the registered office located at Ludham Hall, Ludham Hall Lane, Braintree, Essex CM77 8QT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAS SOFTWARE SOLUTIONS LIMITED?

toggle

BAS SOFTWARE SOLUTIONS LIMITED is currently Active. It was registered on 19/07/2001 .

Where is BAS SOFTWARE SOLUTIONS LIMITED located?

toggle

BAS SOFTWARE SOLUTIONS LIMITED is registered at Ludham Hall, Ludham Hall Lane, Braintree, Essex CM77 8QT.

What does BAS SOFTWARE SOLUTIONS LIMITED do?

toggle

BAS SOFTWARE SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BAS SOFTWARE SOLUTIONS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.