Advanced company searchLink opens in new window

BLAST DESIGN LIMITED

Company number 03695656

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2018 CH01 Director's details changed for Paul Tunnicliffe on 10 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Colin William Gifford on 10 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Colin William Gifford on 10 October 2018
08 Oct 2018 AA Micro company accounts made up to 31 January 2018
11 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
11 Nov 2017 CH01 Director's details changed for Mr Colin William Gifford on 1 November 2017
11 Nov 2017 CH01 Director's details changed for Paul Tunnicliffe on 1 November 2017
11 Nov 2017 CH03 Secretary's details changed for Colin Gifford on 1 November 2017
20 Oct 2017 AA Micro company accounts made up to 31 January 2017
15 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
23 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
19 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Dec 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
17 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
13 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Dec 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
20 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
28 Jun 2011 CH01 Director's details changed for Mr Colin Gifford on 20 June 2011
28 Jun 2011 CH03 Secretary's details changed for Colin Gifford on 20 June 2011
16 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders