EXPLOSIVE SOLUTIONS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Change of details for Er Productions Holdings Limited as a person with significant control on 2021-12-21 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
04/12/244 December 2024 | |
04/12/244 December 2024 | Audit exemption subsidiary accounts made up to 2024-01-31 |
15/11/2415 November 2024 | |
15/11/2415 November 2024 | |
08/10/248 October 2024 | Registration of charge 054905380001, created on 2024-09-26 |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-08 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
11/03/2311 March 2023 | Total exemption full accounts made up to 2022-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/12/2211 December 2022 | Previous accounting period shortened from 2022-03-31 to 2022-01-31 |
03/02/223 February 2022 | Cessation of A Person with Significant Control as a person with significant control on 2021-12-21 |
02/02/222 February 2022 | Termination of appointment of Richard Huffam as a secretary on 2021-12-21 |
02/02/222 February 2022 | Cessation of Richard Huffam as a person with significant control on 2021-12-21 |
02/02/222 February 2022 | Cessation of Shane Anthony Caulfield as a person with significant control on 2021-12-21 |
02/02/222 February 2022 | Notification of Er Productions Holdings Limited as a person with significant control on 2021-12-21 |
02/02/222 February 2022 | Appointment of Mr Ryan Kevin Hagan as a director on 2021-12-21 |
02/02/222 February 2022 | Appointment of Mr Marc Edwin Lampard Webber as a director on 2021-12-21 |
02/02/222 February 2022 | Termination of appointment of Richard Huffam as a director on 2021-12-21 |
02/02/222 February 2022 | Termination of appointment of Daniel Paul Mott as a director on 2021-12-21 |
02/02/222 February 2022 | Termination of appointment of Shane Anthony Caulfield as a director on 2021-12-21 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
15/10/2115 October 2021 | Second filing of the annual return made up to 2011-06-24 |
15/10/2115 October 2021 | Second filing of the annual return made up to 2010-06-24 |
15/10/2115 October 2021 | Second filing of the annual return made up to 2013-06-24 |
15/10/2115 October 2021 | Second filing of the annual return made up to 2014-06-24 |
15/10/2115 October 2021 | Second filing of the annual return made up to 2012-06-24 |
13/10/2113 October 2021 | Second filing of a statement of capital following an allotment of shares on 2015-08-27 |
13/10/2113 October 2021 | Second filing of a statement of capital following an allotment of shares on 2015-08-27 |
28/09/2128 September 2021 | Second filing of the annual return made up to 2015-06-24 |
28/09/2128 September 2021 | Second filing of the annual return made up to 2016-06-24 |
23/09/2123 September 2021 | Second filing of a statement of capital following an allotment of shares on 2016-04-06 |
16/09/2116 September 2021 | Annual return made up to 2009-06-24 with full list of shareholders |
16/09/2116 September 2021 | Annual return made up to 2006-06-24 |
16/09/2116 September 2021 | Annual return made up to 2007-06-24 |
16/09/2116 September 2021 | Annual return made up to 2008-06-24 |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/12/194 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/10/1811 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA |
18/06/1818 June 2018 | Registered office address changed from , Lugon House, 50 London Road, Bromley, Kent, BR1 3RA to Lygon House 50 London Road Bromley Kent BR1 3RA on 2018-06-18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE CAULFIELD |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HUFFAM |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/09/1623 September 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/06/16 |
13/09/1613 September 2016 | Statement of capital following an allotment of shares on 2016-04-06 |
13/09/1613 September 2016 | 06/04/16 STATEMENT OF CAPITAL GBP 130 |
11/07/1611 July 2016 | Annual return |
11/07/1611 July 2016 | 24/06/16 STATEMENT OF CAPITAL GBP 130 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/08/1528 August 2015 | Statement of capital following an allotment of shares on 2015-08-27 |
28/08/1528 August 2015 | 27/08/15 STATEMENT OF CAPITAL GBP 120 |
28/08/1528 August 2015 | 27/08/15 STATEMENT OF CAPITAL GBP 120 |
28/08/1528 August 2015 | Statement of capital following an allotment of shares on 2015-08-27 |
20/07/1520 July 2015 | ADOPT ARTICLES 10/07/2015 |
15/07/1515 July 2015 | DIRECTOR APPOINTED MR DANIEL PAUL MOTT |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual return made up to 2015-06-24 with full list of shareholders |
25/06/1525 June 2015 | 19/06/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/09/144 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | Annual return made up to 2014-06-24 with full list of shareholders |
09/07/149 July 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/07/134 July 2013 | Annual return made up to 2013-06-24 with full list of shareholders |
04/07/134 July 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
04/07/124 July 2012 | Annual return made up to 2012-06-24 with full list of shareholders |
23/11/1123 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE CAULFIELD / 18/10/2011 |
18/07/1118 July 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
18/07/1118 July 2011 | Annual return made up to 2011-06-24 with full list of shareholders |
12/07/1112 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/07/1020 July 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
20/07/1020 July 2010 | Annual return made up to 2010-06-24 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/08/0821 August 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAULFIELD / 17/10/2007 |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/10/079 October 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/08/0621 August 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
26/08/0526 August 2005 | REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 42 BROOK ROAD, THORNTON HEATH, SURREY, CR7 7RB |
26/08/0526 August 2005 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06 |
19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | REGISTERED OFFICE CHANGED ON 19/07/05 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET |
19/07/0519 July 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/07/0519 July 2005 | SECRETARY RESIGNED |
19/07/0519 July 2005 | DIRECTOR RESIGNED |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 EXPLOSIVE SOLUTIONS GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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