EXPLOSIVE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

19/06/2419 June 2024 Notification of Diamond Point Research Ltd as a person with significant control on 2024-06-19

View Document

19/06/2419 June 2024 Withdrawal of a person with significant control statement on 2024-06-19

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/06/175 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Registered office address changed from , Halifax Way Pocklington Industrial Estate, Pocklington, York, East Yorkshire, YO41 4BT to Halifax Way Pocklington Industrial Estate Pocklington York East Yorkshire YO42 1NP on 2016-09-07

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK EAST YORKSHIRE YO41 4BT

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/06/1524 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/01/1317 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/07/1122 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BATES

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM HALIFAX WAY POCKLINGTON INDUSTRIAL ESTATE POCKLINGTON YORK EAST YORKSHIRE YO42 1NP ENGLAND

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BATES

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HUDSON / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HUDSON / 01/10/2009

View Document

08/01/108 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 Registered office address changed from , the Chocolate Works, Bishopthorpe Road, York, YO23 1DE on 2010-01-08

View Document

08/01/108 January 2010 Registered office address changed from , Halifax Way Pocklington Industrial Estate, Pocklington, York, East Yorkshire, YO42 1NP, England on 2010-01-08

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK YO23 1DE

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED JOHN CHRISTOPHER HUDSON

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 121 THE MOUNT YORK YORKSHIRE YO24 1DU

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/03/0312 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003

View Document

25/01/0325 January 2003 REGISTERED OFFICE CHANGED ON 25/01/03 FROM: 2A SAVILLE STREET MALTON NORTH YORKSHIRE YO17 0LL

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

11/03/0211 March 2002 AUDITOR'S RESIGNATION

View Document

18/01/0218 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/07/014 July 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

27/04/9827 April 1998

View Document

27/04/9827 April 1998 REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 32 LORD MAYORS WALK YORK YO3 3HA

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/96

View Document

25/03/9725 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

29/04/9629 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

09/12/959 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/92

View Document

02/02/932 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

04/07/914 July 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 REGISTERED OFFICE CHANGED ON 10/01/91 FROM: THE AIRFIELD FULL SUTTON YORK YO4 1MS

View Document

10/01/9110 January 1991

View Document

27/11/9027 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 REGISTERED OFFICE CHANGED ON 18/04/90 FROM: THE TRADING ESTATE FULL SUTTON NR YORK YO4 1HS

View Document

18/04/9018 April 1990

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

05/04/895 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 COMPANY NAME CHANGED EXPLOSIVE DEVELOPMENTS SCOTLAND LIMITED CERTIFICATE ISSUED ON 16/03/89

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

10/11/8810 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

05/07/885 July 1988 DIRECTOR RESIGNED

View Document

16/03/8816 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/86

View Document

18/02/8818 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 WD 21/10/87 AD 15/10/87--------- £ SI 98@1=98 £ IC 2/100

View Document

24/03/8724 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/8728 January 1987 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/84

View Document

06/10/866 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/85

View Document

10/09/8610 September 1986 COMPANY NAME CHANGED EXPLOSIVE DEVELOPMENTS (SCOTLAND ) LIMITED CERTIFICATE ISSUED ON 10/09/86

View Document

29/08/8629 August 1986 REGISTERED OFFICE CHANGED ON 29/08/86 FROM: EXPLOSIVE DEVELOPMENTS LABORA TORIES SEATON ROSS YORK

View Document

29/08/8629 August 1986

View Document

27/08/8627 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/07

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