EXPLOSIVE CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM PO BOX *DEFAULT* 290 MOSTON LANE MANCHESTER M40 9WB ENGLAND

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 83 DUCIE STREET MANCHESTER MANCHESTER M1 2JQ

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/12/1828 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN STUART LIGHTBOWNE

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

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

View Accounts

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

28/08/1528 August 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

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

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual return made up to 27 June 2013 with full list of shareholders

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM DAVYFIELD ROAD DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND

View Document

08/03/148 March 2014 DISS40 (DISS40(SOAD))

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/01/1414 January 2014 FIRST GAZETTE

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY SWIFT (SECRETARIES) LIMITED

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM B1 BUSINESS CENTRE SUITE 206 DAVYFIELD ROAD BLACKBURN BB1 2QY ENGLAND

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/06/1228 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/07/1121 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART LIGHTBOWNE / 01/08/2010

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM SWIFT HOUSE, 6 CUMBERLAND CLOSE DARWEN LANCASHIRE BB3 2TR

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/12/1022 December 2010 DISS40 (DISS40(SOAD))

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART LIGHTBOWNE / 15/06/2010

View Document

21/12/1021 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SWIFT (SECRETARIES) LIMITED / 21/05/2010

View Document

21/12/1021 December 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART LIGHTBOWNE / 21/05/2010

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LIGHTBOWNE / 01/06/2008

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0913 March 2009 DISS40 (DISS40(SOAD))

View Document

12/03/0912 March 2009 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

21/05/0721 May 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