BLASTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

26/04/2326 April 2023 Appointment of Professor Samuel David Clarke as a director on 2023-04-25

View Document

07/04/237 April 2023 Micro company accounts made up to 2022-07-31

View Document

05/12/225 December 2022 Termination of appointment of James Goulding as a director on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM SUEL OFFICES THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD SHEFFIELD SOUTH YORKSHIRE S3 7RD

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WARREN

View Document

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/05/1625 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

21/05/1521 May 2015 SECRETARY'S CHANGE OF PARTICULARS / ROSS ALEXANDER MCMASTER / 21/05/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ARTHUR WARREN / 21/05/2015

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JAMES GOULDING / 21/05/2015

View Document

21/05/1521 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

29/05/1429 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

31/05/1331 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

05/12/125 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

11/06/1211 June 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW TYAS / 07/11/2011

View Document

31/05/1131 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES ARTHUR WARREN / 07/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW TYAS / 07/05/2010

View Document

03/06/103 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM SUEL OFFICES THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD SOUTH YORKSHIRE S1 4DP

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

21/09/0921 September 2009 SECTION 519 CEASING TO HOLD OFFICERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

26/10/0726 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

09/07/039 July 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

16/06/0316 June 2003 SECRETARY RESIGNED

View Document

07/05/037 May 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


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