BLUNT COMPOSITES LTD

Company Documents

DateDescription
09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

09/11/249 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

22/03/2422 March 2024 Registered office address changed from Suite P2 Thomas Henry House (Top-Floor) Church Street Ripley DE5 3BU England to 22 Marston Close Belper DE56 1TP on 2024-03-22

View Document

02/01/242 January 2024 Registered office address changed from 41-43 Granby Street Ilkeston DE7 8HP England to Suite P2 Thomas Henry House (Top-Floor) Church Street Ripley DE5 3BU on 2024-01-02

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

04/10/224 October 2022 Registered office address changed from 22 Marston Close Belfer Derbyshire DE56 1TP to 41-43 Granby Street Ilkeston DE7 8HP on 2022-10-04

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-11-30

View Document

24/09/2124 September 2021 Micro company accounts made up to 2019-11-30

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM STIRLING HOUSE DENNY END ROAD WATERBEACH CAMBRIDGE CAMBRIDGESHIRE CB25 9PB ENGLAND

View Document

18/02/2018 February 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

06/11/176 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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