BLASTMASTER (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Registered office address changed from Brick House Horse Street Chipping Sodbury Bristol BS37 6DA England to Brick House Horse Street Chipping Sodbury Bristol BS37 6DA on 2022-12-23

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

23/12/2223 December 2022 Registered office address changed from Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6PA to Brick House Horse Street Chipping Sodbury Bristol BS37 6DA on 2022-12-23

View Document

22/12/2222 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

07/12/217 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

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

View Accounts

21/12/1921 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

23/12/1723 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

08/09/168 September 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

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

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

View Accounts

13/12/1313 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/12/111 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TERRANCE MAY / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM UNIT B10 BACKFIELD FARM ESTATE WOTTON ROAD IRON ACTON BRISTOL BS37 9XD

View Document

10/12/0810 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/11/07; NO CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/12/0013 December 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

08/05/008 May 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0019 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9812 November 1998 REGISTERED OFFICE CHANGED ON 12/11/98 FROM: BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 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