BLAST TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

18/11/2118 November 2021 Change of details for Mr Ian Stuart King as a person with significant control on 2021-10-31

View Document

18/11/2118 November 2021 Director's details changed for Mr Ian Stuart King on 2021-11-18

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/03/213 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/03/1926 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/12/1517 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/04/1519 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/12/141 December 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/11/1315 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/11/1228 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/11/1119 November 2011 APPOINTMENT TERMINATED, SECRETARY ANITA JARVIS

View Document

19/11/1119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

19/11/1119 November 2011 REGISTERED OFFICE CHANGED ON 19/11/2011 FROM 7 CRADDOCK DRIVE QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8EP

View Document

19/11/1119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FRASER JARVIS / 15/08/2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/12/1016 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/12/093 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART KING / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES FRASER JARVIS / 01/10/2009

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/10/0328 October 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 2 FOREST ROAD QUORN LEICESTERSHIRE LE12 8AG

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACC. REF. DATE SHORTENED FROM 14/08/02 TO 31/07/02

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 90 MAIN STREET OSGATHORPE LOUGHBOROUGH LEICS, LE12 9TA

View Document

08/11/018 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 14/08/01

View Document

10/12/0010 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

11/11/9911 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/99

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/94

View Document

07/11/947 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/08/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 14/08/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 14/08/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 15/11/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 14/08

View Document

23/08/8923 August 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/8924 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/897 July 1989 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