BLAST ABSORPTION 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
26/05/2526 May 2025 Termination of appointment of Eric John Newman as a director on 2025-04-03

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Director's details changed for Miss Simone De Gale on 2021-07-27

View Document

27/07/2127 July 2021 Registered office address changed from 29 Buckingham Avenue Thornton Heath CR7 8AS England to PO Box Simone De 21 Knightsbridge Belgravia London SW1X 7LY on 2021-07-27

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM KENT ME5 9FD

View Document

29/09/1629 September 2016 SECRETARY APPOINTED MS SIMONE DE-GALE

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY THOMAS SHELLEY

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHELLEY

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 29 BUCKINGHAM AVENUE BUCKINGHAM AVENUE THORNTON HEATH CR7 8AS ENGLAND

View Document

06/04/166 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/09/1519 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 127 TUNBURY AVENUE WATERSLADE CHATHAM KENT ME5 9HY

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE DE GALE / 30/09/2011

View Document

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/09/1120 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

15/05/1115 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOGGWILER

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARDY

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAWES

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE DE GALE / 29/03/2011

View Document

29/03/1129 March 2011 28/03/11 STATEMENT OF CAPITAL GBP 1075

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED LT COL RETD JULIAN WATHEN

View Document

11/10/1011 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SIMONE DE GALE / 01/10/2009

View Document

10/10/1010 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DR TOM SHELLEY / 13/10/2009

View Document

10/10/1010 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TOM SHELLEY / 13/10/2009

View Document

18/09/0918 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