DAVIDSONS BLAST SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
03/03/253 March 2025 | Cessation of Alexander Davidson as a person with significant control on 2017-04-06 |
03/03/253 March 2025 | Satisfaction of charge SC3780640001 in full |
05/06/245 June 2024 | Confirmation statement made on 2024-05-20 with updates |
30/05/2430 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/08/233 August 2023 | Registered office address changed from 37 Broad Street Peterhead AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 2023-08-03 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-20 with updates |
15/05/2315 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/06/2114 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-03-31 |
25/05/2125 May 2021 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
19/05/2019 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | 18/02/19 STATEMENT OF CAPITAL GBP 106.00 |
28/02/1928 February 2019 | DIRECTOR APPOINTED MR ALEXANDER DEVLIN |
28/02/1928 February 2019 | DIRECTOR APPOINTED MR ALEXANDER DEVLIN |
22/02/1922 February 2019 | ADOPT ARTICLES 18/02/2019 |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | 01/04/17 STATEMENT OF CAPITAL GBP 105 |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE DAVIDSON |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
23/05/1823 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVIDSON |
15/05/1815 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3780640001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/06/1722 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/05/1610 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/08/1511 August 2015 | DIRECTOR APPOINTED MRS NICOLA HARRIS |
08/05/158 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
07/10/137 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DAVIDSON JNR / 01/06/2011 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/11/112 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
09/08/119 August 2011 | PREVSHO FROM 31/05/2011 TO 31/03/2011 |
11/05/1111 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
03/11/103 November 2010 | ADOPT ARTICLES 06/05/2010 |
08/10/108 October 2010 | 06/05/10 STATEMENT OF CAPITAL GBP 100 |
17/08/1017 August 2010 | DIRECTOR APPOINTED ALEXANDER DAVIDSON |
17/08/1017 August 2010 | DIRECTOR APPOINTED BRUCE DAVIDSON |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT |
11/05/1011 May 2010 | APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD. |
06/05/106 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DAVIDSONS BLAST SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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