BLOODFAST EVS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

06/09/256 September 2025 NewCompulsory strike-off action has been discontinued

View Document

04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 Termination of appointment of Neil Gregory Bell as a director on 2025-04-14

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

04/12/244 December 2024 Compulsory strike-off action has been discontinued

View Document

03/12/243 December 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

08/09/238 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/10/1931 October 2019 CESSATION OF CHARLES JOSEPH CARLING AS A PSC

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES CARLING

View Document

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM SUITE 4 PHOENIX HOUSE DUNSWELL ROAD COTTINGHAM EAST YORKSHIRE HU16 4JT ENGLAND

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/09/1816 September 2018 DIRECTOR APPOINTED MR IAN CARLING

View Document

06/09/186 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM 32B PRYME STREET ANLABY EAST YORKSHIRE HU10 6SH

View Document

16/10/1516 October 2015 22/08/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/07/158 July 2015 DIRECTOR APPOINTED MR CHARLES JOSEPH CARLING

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 15 SPRINGFIELD WAY ANLABY EAST YORKSHIRE HU10 6RJ

View Document

10/10/1410 October 2014 22/08/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMAN

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR NEIL GREGORY BELL

View Document

22/02/1422 February 2014 DIRECTOR APPOINTED MR ANDREW MARC HOMAN

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART MCLEAN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/09/133 September 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

03/09/133 September 2013 22/08/13 NO MEMBER LIST

View Document

03/09/133 September 2013 REGISTERED OFFICE CHANGED ON 03/09/2013 FROM SUITE 3B LINDSEY HOUSE 15 SPRINGFIELD WAY ANLABY HU10 6RJ

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/08/1222 August 2012 22/08/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 22/08/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCLEAN / 22/08/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SPINKS / 22/08/2010

View Document

10/11/1010 November 2010 22/08/10 NO MEMBER LIST

View Document

23/04/1023 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY MARK ATKINS

View Document

30/09/0930 September 2009 ANNUAL RETURN MADE UP TO 22/08/09

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED JOHN WILLIAM SPINKS

View Document

16/06/0916 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 99A HULL ROAD ANLABY YORKSHIRE HU10 6SR

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED STUART MCLEAN

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR TRACEY TUPLING

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK ATKINS

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 22/08/08

View Document

22/08/0722 August 2007 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