BASISHELP LIMITED

Register to unlock more data on OkredoRegister

BASISHELP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02693141

Incorporation date

03/03/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 The Dean, Alresford, Hampshire SO24 9AZCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1992)
dot icon11/03/2026
Notification of Alan Rose as a person with significant control on 2026-01-12
dot icon11/03/2026
Confirmation statement made on 2026-02-19 with updates
dot icon01/12/2025
Appointment of Mrs Jo Anderson as a director on 2025-12-01
dot icon27/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Memorandum and Articles of Association
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Resolutions
dot icon20/05/2025
Change of share class name or designation
dot icon18/03/2025
Notification of Bruce Anderson as a person with significant control on 2024-10-01
dot icon17/03/2025
Withdrawal of a person with significant control statement on 2025-03-17
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/11/2023
Change of share class name or designation
dot icon14/11/2023
Change of share class name or designation
dot icon14/11/2023
Change of share class name or designation
dot icon14/11/2023
Change of share class name or designation
dot icon14/11/2023
Resolutions
dot icon14/11/2023
Memorandum and Articles of Association
dot icon19/02/2023
Confirmation statement made on 2023-02-19 with updates
dot icon15/08/2022
Memorandum and Articles of Association
dot icon15/08/2022
Resolutions
dot icon15/08/2022
Change of share class name or designation
dot icon15/08/2022
Change of share class name or designation
dot icon15/08/2022
Change of share class name or designation
dot icon15/08/2022
Change of share class name or designation
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-19 with updates
dot icon21/08/2021
Resolutions
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Memorandum and Articles of Association
dot icon11/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/08/2020
Memorandum and Articles of Association
dot icon19/08/2020
Resolutions
dot icon16/08/2020
Change of share class name or designation
dot icon16/08/2020
Change of share class name or designation
dot icon16/08/2020
Change of share class name or designation
dot icon16/08/2020
Change of share class name or designation
dot icon04/03/2020
Confirmation statement made on 2020-02-19 with updates
dot icon04/03/2020
Notification of a person with significant control statement
dot icon04/03/2020
Cessation of Jan Rose as a person with significant control on 2020-02-19
dot icon04/03/2020
Cessation of Alan Rose as a person with significant control on 2020-02-19
dot icon04/03/2020
Cessation of Jillian Anderson as a person with significant control on 2020-02-19
dot icon04/03/2020
Cessation of Bruce Anderson as a person with significant control on 2020-02-19
dot icon15/01/2020
Resolutions
dot icon10/12/2019
Memorandum and Articles of Association
dot icon10/12/2019
Change of share class name or designation
dot icon10/12/2019
Change of share class name or designation
dot icon10/12/2019
Change of share class name or designation
dot icon10/12/2019
Change of share class name or designation
dot icon06/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon25/02/2019
Director's details changed for Mr Alan Rose on 2019-02-19
dot icon25/02/2019
Director's details changed for Mr Bruce Anderson on 2019-02-19
dot icon25/02/2019
Secretary's details changed for Mr Bruce Anderson on 2019-02-19
dot icon28/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon14/09/2017
Change of share class name or designation
dot icon14/09/2017
Change of share class name or designation
dot icon14/09/2017
Change of share class name or designation
dot icon14/09/2017
Change of share class name or designation
dot icon14/09/2017
Memorandum and Articles of Association
dot icon14/09/2017
Resolutions
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon12/08/2016
Change of share class name or designation
dot icon21/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Memorandum and Articles of Association
dot icon30/06/2015
Resolutions
dot icon30/06/2015
Change of share class name or designation
dot icon30/06/2015
Change of share class name or designation
dot icon30/06/2015
Change of share class name or designation
dot icon30/06/2015
Change of share class name or designation
dot icon26/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon04/02/2015
Memorandum and Articles of Association
dot icon04/02/2015
Resolutions
dot icon04/02/2015
Particulars of variation of rights attached to shares
dot icon04/02/2015
Change of share class name or designation
dot icon04/02/2015
Change of share class name or designation
dot icon04/02/2015
Change of share class name or designation
dot icon04/02/2015
Change of share class name or designation
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Particulars of variation of rights attached to shares
dot icon13/05/2014
Resolutions
dot icon13/05/2014
Change of share class name or designation
dot icon25/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon10/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/04/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon23/04/2010
Director's details changed for Mr Bruce Anderson on 2009-10-01
dot icon23/04/2010
Director's details changed for Mr Alan Rose on 2009-10-01
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 19/02/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon16/05/2008
Nc inc already adjusted 04/04/08
dot icon16/05/2008
Resolutions
dot icon17/04/2008
Return made up to 19/02/08; no change of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 19/02/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon28/03/2006
Return made up to 19/02/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 19/02/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 19/02/04; full list of members
dot icon12/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon28/02/2003
Return made up to 19/02/03; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 03/03/02; full list of members
dot icon04/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/03/2001
Return made up to 03/03/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-03-31
dot icon27/03/2000
Return made up to 03/03/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-03-31
dot icon05/03/1999
Return made up to 03/03/99; no change of members
dot icon23/07/1998
Accounts for a small company made up to 1998-03-31
dot icon05/03/1998
Return made up to 03/03/98; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1997-03-31
dot icon14/03/1997
Return made up to 03/03/97; full list of members
dot icon30/07/1996
Accounts for a small company made up to 1996-03-31
dot icon06/03/1996
Return made up to 03/03/96; no change of members
dot icon10/07/1995
Full accounts made up to 1995-03-31
dot icon06/03/1995
Return made up to 03/03/95; no change of members
dot icon06/06/1994
Accounts for a small company made up to 1994-03-31
dot icon22/03/1994
Return made up to 03/03/94; full list of members
dot icon20/08/1993
Accounts for a small company made up to 1993-03-31
dot icon09/03/1993
Return made up to 03/03/93; full list of members
dot icon22/05/1992
Ad 05/05/92--------- £ si 998@1=998 £ ic 2/1000
dot icon22/05/1992
Accounting reference date notified as 31/03
dot icon15/05/1992
Secretary resigned;new director appointed
dot icon15/05/1992
Director resigned;new director appointed
dot icon15/05/1992
Secretary resigned;new secretary appointed
dot icon15/05/1992
Registered office changed on 15/05/92 from: 2, baches street london. N1 6UB
dot icon03/03/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+9.17 % *

* during past year

Cash in Bank

£23,135.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/02/2027
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
0
871.66K
-
0.00
14.98K
-
2022
0
817.91K
-
0.00
21.19K
-
2023
0
1.43M
-
0.00
23.14K
-
2023
0
1.43M
-
0.00
23.14K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.43M £Ascended75.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.14K £Ascended9.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Jo
Director
01/12/2025 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BASISHELP LIMITED

BASISHELP LIMITED is an(a) Active company incorporated on 03/03/1992 with the registered office located at 26 The Dean, Alresford, Hampshire SO24 9AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BASISHELP LIMITED?

toggle

BASISHELP LIMITED is currently Active. It was registered on 03/03/1992 .

Where is BASISHELP LIMITED located?

toggle

BASISHELP LIMITED is registered at 26 The Dean, Alresford, Hampshire SO24 9AZ.

What does BASISHELP LIMITED do?

toggle

BASISHELP LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for BASISHELP LIMITED?

toggle

The latest filing was on 11/03/2026: Notification of Alan Rose as a person with significant control on 2026-01-12.