ADVANCED BLAST & BALLISTIC SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

15/03/2515 March 2025 Confirmation statement made on 2025-03-15 with updates

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

28/02/2528 February 2025 Termination of appointment of Ian Cameron-Mowat as a director on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mr Roger Mark Sloman as a person with significant control on 2025-02-14

View Document

03/02/253 February 2025 Appointment of Mr Daniel Charles Hayes as a director on 2025-01-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-16

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

30/09/2330 September 2023 Termination of appointment of Daniel Charles Hayes as a director on 2023-08-23

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023 Resolutions

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

07/04/237 April 2023 Registered office address changed from 3 Dale View Court Fulford Stoke-on-Trent Staffordshire ST11 9BA England to 4 Firs Close St. Martins Oswestry Shropshire SY11 3LT on 2023-04-07

View Document

07/04/237 April 2023 Secretary's details changed for Mr Richard Alan Mellor on 2023-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

20/12/2120 December 2021 Appointment of Brigadier (Ret'd) Ian Cameron-Mowat as a director on 2021-12-17

View Document

19/11/2119 November 2021 Termination of appointment of James Robert Harrison as a director on 2021-11-19

View Document

19/11/2119 November 2021 Termination of appointment of David Alan Staveley as a director on 2021-11-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

03/08/213 August 2021 Second filing of a statement of capital following an allotment of shares on 2021-07-15

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/07/2121 July 2021 Statement of capital following an allotment of shares on 2021-07-14

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/05/2011 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

17/10/1917 October 2019 16/08/19 STATEMENT OF CAPITAL GBP 151825

View Document

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

09/01/189 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

07/09/177 September 2017 23/06/17 STATEMENT OF CAPITAL GBP 150454

View Document

12/06/1712 June 2017 02/02/17 STATEMENT OF CAPITAL GBP 150337

View Document

28/04/1728 April 2017 04/04/17 STATEMENT OF CAPITAL GBP 150298

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 149798

View Document

15/03/1715 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 150228

View Document

19/01/1719 January 2017 06/12/16 STATEMENT OF CAPITAL GBP 149210

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR DAVID ALAN STAVELEY

View Document

31/10/1631 October 2016 04/10/16 STATEMENT OF CAPITAL GBP 148886

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 08/07/16 STATEMENT OF CAPITAL GBP 148246

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GILCHRIST

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT-GREEN

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MR ANDREW SCOTT-GREEN

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS VAN CUTSEM

View Document

07/03/167 March 2016 09/02/16 STATEMENT OF CAPITAL GBP 144869

View Document

25/11/1525 November 2015 REGISTERED OFFICE CHANGED ON 25/11/2015 FROM CEDAR HOUSE 35 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS

View Document

10/11/1510 November 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR NICHOLAS PIETER GEOFFREY VAN CUTSEM

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MAJOR-GENERAL PETER GILCHRIST GB

View Document

25/06/1525 June 2015 15/05/15 STATEMENT OF CAPITAL GBP 139500

View Document

05/05/155 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 138769

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED DR DAVID JOHN FIELD

View Document

02/10/142 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 08/07/14 STATEMENT OF CAPITAL GBP 136988

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD

View Document

15/07/1415 July 2014 02/06/14 STATEMENT OF CAPITAL GBP 132193

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED DR DAVID JOHN FIELD

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR PAUL ALLAN JENKINSON

View Document

20/05/1420 May 2014 07/04/14 STATEMENT OF CAPITAL GBP 127398

View Document

13/03/1413 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1413 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 108219.00

View Document

04/01/144 January 2014 30/06/13 STATEMENT OF CAPITAL GBP 100000

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/10/133 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/10/122 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

10/11/1110 November 2011 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

07/10/117 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 COMPANY NAME CHANGED VGAM SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/09/11

View Document

22/09/1122 September 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/01/114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/10/105 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

21/05/1021 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1021 May 2010 COMPANY NAME CHANGED ATLAS BLAST AND BALLISTIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 21/05/10

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED ROGER MARK SLOMAN

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

22/09/0922 September 2009 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