BALLISTIC DYNAMICS LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

20/02/2520 February 2025 Notification of Armoury Fx as a person with significant control on 2025-02-15

View Document

20/02/2520 February 2025 Cessation of Matthew Gorden Strange as a person with significant control on 2025-02-15

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/12/2413 December 2024 Notification of Callum Nixon as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Notification of Dravon Ltd as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-12-13

View Document

13/12/2413 December 2024 Change of details for Mr Matthew Gorden Strange as a person with significant control on 2024-12-13

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-22 with updates

View Document

02/07/242 July 2024 Register inspection address has been changed to 42 Marford Road Wheathampstead St. Albans AL4 8AS

View Document

07/05/247 May 2024 Change of details for Mr Matthew Gorden Strange as a person with significant control on 2023-09-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/10/2316 October 2023 Appointment of Armoury Fx Limited as a director on 2023-10-09

View Document

16/10/2316 October 2023 Termination of appointment of Matthew Gorden Strange as a director on 2023-10-09

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-24

View Document

24/09/2324 September 2023 Appointment of Dravon Ltd as a director on 2023-09-24

View Document

24/09/2324 September 2023 Appointment of Mr Callum Antony Nixon as a director on 2023-09-24

View Document

05/06/235 June 2023 Termination of appointment of a director

View Document

05/06/235 June 2023 Certificate of change of name

View Document

05/06/235 June 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-05-22

View Document

02/06/232 June 2023 Notification of Matthew Gorden Strange as a person with significant control on 2023-05-22

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

02/06/232 June 2023 Appointment of Mr Matthew Strange as a director on 2023-05-22

View Document

02/06/232 June 2023 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Breckland House Lady Yorke Park Seven Hills Road Iver Heath Buckinghamshire SL00PA on 2023-06-02

View Document

02/06/232 June 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-22

View Document

02/06/232 June 2023 Cessation of Nuala Thornton as a person with significant control on 2023-05-22

View Document

02/06/232 June 2023 Termination of appointment of Nuala Thornton as a director on 2023-05-22

View Document

11/05/2311 May 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

11/05/2311 May 2023 Appointment of Mrs Nuala Thornton as a director on 2023-05-10

View Document

11/05/2311 May 2023 Notification of Nuala Thornton as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Peter Valaitis as a person with significant control on 2023-04-07

View Document

10/05/2310 May 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-04-07

View Document

10/05/2310 May 2023 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-05-10

View Document

24/03/2324 March 2023 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-03-24

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/217 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company