BLAST PROPERTIES NUMBER 2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-21 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/09/2427 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
11/07/2411 July 2024 | Confirmation statement made on 2024-04-21 with updates |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-04-21 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Unaudited abridged accounts made up to 2020-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
07/12/207 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARVEY SAWYER / 02/09/2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/10/192 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095537310001 |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
27/06/1827 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HARVEY SAWYER / 27/06/2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
28/02/1728 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 095537310001 |
05/01/175 January 2017 | PREVSHO FROM 30/04/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/06/1616 June 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
21/04/1521 April 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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