BROADBLAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Change of details for Mr Colm James Grant as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/02/245 February 2024 Registered office address changed from Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP United Kingdom to 21a Sandygate Road Sheffield S10 5NG on 2024-02-05

View Document

05/12/235 December 2023 Registered office address changed from Unit 14, Jessops Riverside Brightside Lane Sheffield S9 2RX England to Ground Floor North Suite, Dearing House 1 Young Street, Broomhall Sheffield S1 4UP on 2023-12-05

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-17 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Cessation of Samantha Elizabeth Grant as a person with significant control on 2023-03-20

View Document

23/05/2323 May 2023 Termination of appointment of Samantha Elizabeth Grant as a secretary on 2023-03-02

View Document

23/05/2323 May 2023 Termination of appointment of Samantha Elizabeth Grant as a director on 2023-03-02

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 1 DERBY ROAD EASTWOOD NOTTINGHAM NG16 3PA

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/10/151 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA ELIZABETH GRANT / 17/09/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM JAMES GRANT / 17/09/2015

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ELIZABETH GRANT / 17/09/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/10/142 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR BLAINE WASS

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/10/1210 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/09/1130 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLM JAMES GRANT / 17/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ELIZABETH GRANT / 17/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAINE ALEXANDER WASS / 17/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/09/0923 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA GRANT / 01/09/2009

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLM GRANT / 01/09/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE WASS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

28/09/0728 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0728 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 1 DERBY ROAD, EASTWOOD, NOTTINGHAM, NG16 3PA

View Document

28/09/0728 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: MOWBRAY STEELWORKS, 51 MOWBRAY STREET, SHEFFIELD, S3 8EN

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/09/0327 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/07/0324 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

20/09/9620 September 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/09/9518 September 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

07/10/937 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM: KINGFISHER HOUSE, 90 ROCKINGHAM STREET, SHEFFIELD S1 4EB

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

18/06/9218 June 1992 DIRECTOR RESIGNED

View Document

16/10/9116 October 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

15/10/9015 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 NEW SECRETARY APPOINTED

View Document

22/12/8922 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

22/12/8922 December 1989 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 RETURN MADE UP TO 27/10/88; FULL LIST OF MEMBERS

View Document

14/12/8814 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8730 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

30/11/8730 November 1987 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

15/12/8615 December 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

16/06/8116 June 1981 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