Background WavePink WaveYellow Wave

BASE PROJECT SERVICES LIMITED (13354420)

BASE PROJECT SERVICES LIMITED (13354420) is an active UK company. incorporated on 23 April 2021. with registered office in Liverpool. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. BASE PROJECT SERVICES LIMITED has been registered for 4 years. Current directors include HUNTER, Shirley Ann, KINSELLA, Peter.

Company Number
13354420
Status
active
Type
ltd
Incorporated
23 April 2021
Age
4 years
Address
202 Stanley Road, Liverpool, L20 3EN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HUNTER, Shirley Ann, KINSELLA, Peter
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASE PROJECT SERVICES LIMITED

BASE PROJECT SERVICES LIMITED is an active company incorporated on 23 April 2021 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. BASE PROJECT SERVICES LIMITED was registered 4 years ago.(SIC: 43999)

Status

active

Active since 4 years ago

Company No

13354420

LTD Company

Age

4 Years

Incorporated 23 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

202 Stanley Road Bootle Liverpool, L20 3EN,

Timeline

3 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Sept 21
New Owner
Sept 21
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HUNTER, Shirley Ann

Active
Stanley Road, LiverpoolL20 3EN
Secretary
Appointed 23 Apr 2021

HUNTER, Shirley Ann

Active
Stanley Road, LiverpoolL20 3EN
Born May 1965
Director
Appointed 23 Apr 2021

KINSELLA, Peter

Active
Stanley Road, LiverpoolL20 3EN
Born August 1983
Director
Appointed 23 Apr 2021

Persons with significant control

2

Mr Peter Kinsella

Active
Stanley Road, BootleL20 3EN
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021

Mrs Shirley Ann Hunter

Active
Stanley Road, LiverpoolL20 3EN
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2021
Fundings
Financials
Latest Activities

Filing History

18

Memorandum Articles
14 January 2026
MAMA
Capital Variation Of Rights Attached To Shares
14 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 January 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 May 2022
AA01Change of Accounting Reference Date
Resolution
4 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Incorporation Company
23 April 2021
NEWINCIncorporation