BLAZE MARTIAL ARTS & PERSONAL SAFETY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Change of details for Mrs Bryony Elizabeth Pengelly as a person with significant control on 2023-11-10

View Document

30/11/2330 November 2023 Change of details for Mr Mark Graham Pengelly as a person with significant control on 2023-11-10

View Document

29/11/2329 November 2023 Director's details changed for Mr Mark Graham Pengelly on 2023-11-10

View Document

29/11/2329 November 2023 Director's details changed for Mr Mark Graham Pengelly on 2023-11-10

View Document

29/11/2329 November 2023 Director's details changed for Mrs Bryony Elizabeth Pengelly on 2023-11-10

View Document

29/11/2329 November 2023 Change of details for Mrs Bryony Elizabeth Pengelly as a person with significant control on 2023-11-10

View Document

29/11/2329 November 2023 Change of details for Mr Mark Graham Pengelly as a person with significant control on 2023-11-10

View Document

29/11/2329 November 2023 Director's details changed for Mrs Bryony Elizabeth Pengelly on 2023-11-10

View Document

29/11/2329 November 2023 Registered office address changed from 3 Damson Crescent Wellington Somerset TA21 9BP United Kingdom to 4 Hill View Close Ilton Ilminster TA19 9TB on 2023-11-29

View Document

29/11/2329 November 2023 Secretary's details changed for Mrs Bryony Elizabeth Pengelly on 2023-11-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Notification of Bryony Elizabeth Pengelly as a person with significant control on 2022-01-24

View Document

07/02/227 February 2022 Director's details changed for Mrs Bryony Elizabeth Pengelly on 2022-01-06

View Document

07/02/227 February 2022 Registered office address changed from 3, Damson Crescent 3, Damson Crescent Wellington Somerset TA21 9BP England to 3 Damson Crescent Wellington Somerset TA21 9BP on 2022-02-07

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

28/01/2228 January 2022 Change of details for Mr Mark Graham Pengelly as a person with significant control on 2022-01-24

View Document

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Secretary's details changed for Mrs Bryony Pengelly on 2021-11-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MARK PENGELLY / 15/01/2019

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS BRYONY PENGELLY / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK PENGELLY / 11/01/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MS BRYONY MEDHURST / 29/05/2015

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK PENGELLY / 15/12/2016

View Document

15/12/1615 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MS BRYONY MEDHURST / 15/12/2016

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY GAIL PENGELLY

View Document

18/02/1018 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY APPOINTED MS BRYONY MEDHURST

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PENGELLY / 24/01/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 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