BLASTWORKS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025

View Document

12/06/2512 June 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

12/06/2512 June 2025

View Document

12/06/2512 June 2025

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

26/04/2326 April 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

12/12/2212 December 2022 Satisfaction of charge 074678130003 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 074678130004 in full

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK SOUTHON

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM ONE VALENTINE PLACE LONDON SE1 8QH

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

28/08/1828 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074678130004

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074678130003

View Document

11/12/1711 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074678130002

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/12/1624 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR MARK KEVIN SEGAL

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON SMILEY

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMPSTEAD

View Document

07/01/167 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 SECOND FILING FOR FORM AP01

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 COMPANY NAME CHANGED BEJIG LIMITED CERTIFICATE ISSUED ON 19/08/15

View Document

05/01/155 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER SMILEY / 30/09/2013

View Document

18/08/1418 August 2014 SECOND FILING FOR FORM AP01

View Document

15/08/1415 August 2014 SECOND FILING FOR FORM AP01

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS GOODING

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM FIRST FLOOR BLUE BUILDING WHITES GROUNDS LONDON SE1 3LA

View Document

01/05/141 May 2014 ADOPT ARTICLES 08/07/2013

View Document

15/01/1415 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

20/11/1320 November 2013 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 2ND FLOOR THAMES HOUSE 18 PARK STREET BOROUGH LONDON SE1 9EQ UNITED KINGDOM

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES SOUTHON / 05/08/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD HAMPSTEAD / 05/08/2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 171.96

View Document

12/06/1312 June 2013 VARYING SHARE RIGHTS AND NAMES

View Document

10/06/1310 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074678130002

View Document

14/05/1314 May 2013 28/02/13 STATEMENT OF CAPITAL GBP 167.55

View Document

11/03/1311 March 2013 30/01/13 STATEMENT OF CAPITAL GBP 164.55

View Document

11/03/1311 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1331 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/01/1231 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD HAMPSTEAD / 13/12/2011

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED PATRICK JAMES SOUTHON

View Document

05/12/115 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/112 December 2011 03/11/11 STATEMENT OF CAPITAL GBP 95.00

View Document

23/11/1123 November 2011 ADOPT ARTICLES 02/11/2011

View Document

23/11/1123 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1123 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/1123 November 2011 03/11/11 STATEMENT OF CAPITAL GBP 148.49

View Document

30/06/1130 June 2011 COMPANY NAME CHANGED AVERCO NO1 LIMITED CERTIFICATE ISSUED ON 30/06/11

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY UNITED KINGDOM

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED SIMON MARK COLLINS

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR DAVID RICHARD HAMPSTEAD

View Document

20/01/1120 January 2011 ADOPT ARTICLES 21/12/2010

View Document

12/01/1112 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/12/1024 December 2010 21/12/10 STATEMENT OF CAPITAL GBP 59

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CRAIG HUNTER

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MR SIMON PETER SMILEY

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR THOMAS BEYARD GOODING

View Document

13/12/1013 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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