BLIZZARD PROTECTION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document (might not be available)

02/04/252 April 2025 Accounts for a small company made up to 2024-06-29

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document (might not be available)

07/04/247 April 2024 Accounts for a small company made up to 2023-06-30

View Document (might not be available)

12/07/2312 July 2023 Accounts for a small company made up to 2022-06-30

View Document (might not be available)

11/05/2311 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document (might not be available)

13/05/2213 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

13/05/2213 May 2022 Change of details for O M Performance Systems Inc as a person with significant control on 2021-07-15

View Document

22/04/2222 April 2022 Notification of O M Performance Systems Inc as a person with significant control on 2016-04-06

View Document (might not be available)

22/04/2222 April 2022 Cessation of O M Performance Systems Inc as a person with significant control on 2021-07-15

View Document (might not be available)

15/02/2215 February 2022 Cessation of Ofer Molad as a person with significant control on 2021-07-15

View Document (might not be available)

18/11/2118 November 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document (might not be available)

02/08/212 August 2021 Cancellation of shares. Statement of capital on 2021-07-14

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document (might not be available)

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Termination of appointment of Roee Madai as a director on 2021-07-14

View Document (might not be available)

22/07/2122 July 2021 Appointment of Ms Kathleen Jean Ossman as a director on 2021-07-14

View Document

22/07/2122 July 2021 Termination of appointment of Robert Connell Mcguffie as a director on 2021-07-14

View Document (might not be available)

22/07/2122 July 2021 Termination of appointment of Sonia Molad Einstein as a director on 2021-07-14

View Document (might not be available)

22/07/2122 July 2021 Termination of appointment of Derek John Ryden as a director on 2021-07-14

View Document

22/07/2122 July 2021 Termination of appointment of Ofer Molad as a director on 2021-07-14

View Document (might not be available)

22/07/2122 July 2021 Appointment of Mr Adam Rudolph Johnson as a director on 2021-07-14

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-07-13

View Document

19/05/2119 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document (might not be available)

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 06/05/21, WITH UPDATES

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES

View Document

12/02/2112 February 2021 12/02/21 STATEMENT OF CAPITAL GBP 1728

View Document (might not be available)

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR ALAN STOTT

View Document (might not be available)

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 DIRECTOR APPOINTED MR ROBERT CONNELL MCGUFFIE

View Document (might not be available)

06/10/206 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document (might not be available)

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

25/02/2025 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/05/1924 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 27/11/18 STATEMENT OF CAPITAL GBP 1717

View Document (might not be available)

30/04/1930 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document (might not be available)

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document (might not be available)

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document (might not be available)

13/02/1813 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

13/02/1813 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

13/02/1813 February 2018 27/10/17 STATEMENT OF CAPITAL GBP 1817

View Document (might not be available)

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 04/08/17 STATEMENT OF CAPITAL GBP 1940

View Document (might not be available)

11/08/1711 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

24/07/1724 July 2017 31/12/16 AUDITED ABRIDGED

View Document (might not be available)

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document (might not be available)

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document (might not be available)

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OFER MOLAD / 01/04/2016

View Document (might not be available)

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STOTT / 30/09/2015

View Document (might not be available)

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

22/04/1522 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ROEE MADAI / 09/12/2014

View Document (might not be available)

10/12/1410 December 2014 DIRECTOR APPOINTED MS ROEE MADAI

View Document (might not be available)

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR TAMIR DAYAN

View Document (might not be available)

13/06/1413 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/10/1321 October 2013 DIRECTOR APPOINTED MS SONIA MOLAD EINSTEIN

View Document (might not be available)

21/10/1321 October 2013 APPOINTMENT TERMINATED, DIRECTOR LEO MENDELOVICI

View Document (might not be available)

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM C/O URSULA MCDARREN UNIT 2 COED Y PARC INDUSTRIAL ESTATE BETHESDA GWYNEDD LL57 4YY WALES

View Document

03/04/133 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document (might not be available)

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO MENDELOVICI / 01/04/2013

View Document (might not be available)

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

11/04/1211 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document (might not be available)

11/04/1211 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMIR DAYAN / 28/02/2012

View Document (might not be available)

03/04/123 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FIELDHOUSE

View Document (might not be available)

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY PETER GRIFFITHS

View Document (might not be available)

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR PETER GRIFFITHS

View Document (might not be available)

13/01/1213 January 2012 Annual return made up to 28 March 2011 with full list of shareholders

View Document (might not be available)

12/01/1212 January 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document (might not be available)

12/01/1212 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

12/01/1212 January 2012 12/01/12 STATEMENT OF CAPITAL GBP 2130

View Document (might not be available)

08/12/118 December 2011 DIRECTOR APPOINTED MR ALAN STOTT

View Document (might not be available)

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document (might not be available)

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document (might not be available)

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM VICTORIA HOUSE PLAS LLWYD TERRACE BANGOR GWYNEDD LL57 1UB

View Document (might not be available)

09/08/109 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document (might not be available)

06/07/106 July 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document (might not be available)

05/07/105 July 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document (might not be available)

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO MENDELOVICI / 28/03/2010

View Document (might not be available)

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMIR DAYAN / 28/03/2010

View Document (might not be available)

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID FIELDHOUSE / 28/03/2010

View Document (might not be available)

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OFER MOLAD / 28/03/2010

View Document (might not be available)

09/04/109 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document (might not be available)

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN RYDEN / 28/03/2010

View Document (might not be available)

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRIFFITHS / 28/03/2010

View Document (might not be available)

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document (might not be available)

07/04/097 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document (might not be available)

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document (might not be available)

29/08/0829 August 2008 DIRECTOR APPOINTED MR LEO MENDELOVICI

View Document (might not be available)

29/08/0829 August 2008 DIRECTOR APPOINTED MR OFER MOLAD

View Document (might not be available)

29/08/0829 August 2008 DIRECTOR APPOINTED MR TAMIR DAYAN

View Document (might not be available)

04/04/084 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document (might not be available)

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document (might not be available)

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

30/04/0730 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document (might not be available)

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document (might not be available)

08/05/068 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document (might not be available)

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

19/04/0519 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document (might not be available)

31/01/0531 January 2005 £ NC 1000/100000 24/01/05

View Document (might not be available)

31/01/0531 January 2005 NC INC ALREADY ADJUSTED 24/01/05

View Document (might not be available)

31/01/0531 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document (might not be available)

13/04/0413 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document (might not be available)

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document (might not be available)

23/04/0323 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document (might not be available)

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document (might not be available)

09/05/029 May 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document (might not be available)

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/12/0120 December 2001 REGISTERED OFFICE CHANGED ON 20/12/01 FROM: UNIT 5 COED Y PARC INDUSTRIAL ESTATE BETHESDA GWYNEDD LL57 4YY

View Document (might not be available)

30/04/0130 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document (might not be available)

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: VICTORIA HOUSE PLAS LLWYD TERRACE BANGOR GWYNEDD LL57 1UB

View Document (might not be available)

30/05/0030 May 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

26/04/0026 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/04/007 April 2000 DIRECTOR RESIGNED

View Document (might not be available)

07/04/007 April 2000 SECRETARY RESIGNED

View Document (might not be available)

28/03/0028 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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