Advanced company searchLink opens in new window

SODA-BLAST-SYSTEMS (UK) LIMITED

Company number 05422921

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)
16 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
12 Jan 2024 AA Micro company accounts made up to 31 May 2023
18 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
03 Feb 2023 AA Micro company accounts made up to 31 May 2022
21 Sep 2022 AD01 Registered office address changed from Lime Tree Cottage Orleton Stanford Bridge Worcester WR6 6SX to 12 Brecon Close Inkberrow Worcester WR7 4EP on 21 September 2022
14 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
01 Feb 2022 AA Micro company accounts made up to 31 May 2021
23 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
24 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
20 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
18 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
18 Apr 2019 MR04 Satisfaction of charge 1 in full
30 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
11 Dec 2017 AA Micro company accounts made up to 31 May 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
09 Jun 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
22 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 May 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 1,000
10 May 2015 CH01 Director's details changed for Roy Victor Grantham on 16 December 2014
10 May 2015 CH03 Secretary's details changed for Janette Susan Grantham on 16 December 2014
13 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jan 2015 AD01 Registered office address changed from 3 Wyken Close Dorridge Solihull West Midlands B93 8RP to Lime Tree Cottage Orleton Stanford Bridge Worcester WR6 6SX on 12 January 2015