BLAST & BALLISTIC PROTECTION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/05/2128 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2112 May 2021 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

07/09/207 September 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/06/2020

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR MICHAEL MOLONEY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/12/1919 December 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 25/06/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048056920002

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

12/07/1812 July 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/07/1812 July 2018 NOTICE OF END OF MORATORIUM

View Document

21/06/1821 June 2018 NOTICE OF DECISION EXTENDING OR FURTHER EXTENDING MORATORIUM:LIQ. CASE NO.1

View Document

23/05/1823 May 2018 NOTICE OF COMMENCEMENT OF MORATORIUM

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

28/12/1728 December 2017 COMPANY NAME CHANGED DYNASYSTEMS LIMITED CERTIFICATE ISSUED ON 28/12/17

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR MAURICE DORRINGTON

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

15/06/1715 June 2017 SAIL ADDRESS CREATED

View Document

15/06/1715 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/02/177 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/07/1628 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FULFORD

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM SUITE 203 CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY ENGLAND

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM UNIT 8 NEW FOREST ENTERPRISE CENTRE RUSHINGTON BUSINESS PARK TOTTON SOUTHAMPTON SO40 9LA

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BRADLEY

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WRIGHT

View Document

30/06/1530 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048056920002

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR JOHN JAMES CHARLES FULFORD

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR CLIFFORD ALBERT WRIGHT

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS LE CARPENTIER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE LE CARPENTIER

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, SECRETARY TIM REUTER

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR SIMON RICHARD BRADLEY

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR MAURICE RAYMOND DORRINGTON

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR FRANCIS LE CARPENTIER

View Document

03/01/153 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR TIM REUTER

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOE LAWLESS

View Document

03/07/143 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW VASSALLO

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HEMMINGS

View Document

08/01/148 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR ANDREW JOSEPH VASSALLO

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MRS CLAIRE HEMMINGS

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JOE LAWLESS

View Document

17/07/1317 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

16/01/1316 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/07/1210 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR PAUL GASTON

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED MR TIM DAVID REUTER

View Document

14/07/1114 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MR TIM REUTER

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY ETRIDGE

View Document

01/02/111 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

05/07/105 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LE CARPENTIER / 20/04/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL GASTON

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE LE CARPENTIER / 08/07/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ETRIDGE / 08/07/2009

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/04/07

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 4 TALINA CENTRE BAGLEYS LANE LONDON SW6 2BW

View Document

24/07/0624 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 COMPANY NAME CHANGED VAPOUR-LOC LIMITED CERTIFICATE ISSUED ON 07/03/05

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF

View Document

20/06/0320 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information