EXPLOSIVE SOLUTIONS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Change of details for Er Productions Holdings Limited as a person with significant control on 2021-12-21

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024 Audit exemption subsidiary accounts made up to 2024-01-31

View Document

15/11/2415 November 2024

View Document

15/11/2415 November 2024

View Document

08/10/248 October 2024 Registration of charge 054905380001, created on 2024-09-26

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-08 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

11/03/2311 March 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/12/2211 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

03/02/223 February 2022 Cessation of A Person with Significant Control as a person with significant control on 2021-12-21

View Document

02/02/222 February 2022 Termination of appointment of Richard Huffam as a secretary on 2021-12-21

View Document

02/02/222 February 2022 Cessation of Richard Huffam as a person with significant control on 2021-12-21

View Document

02/02/222 February 2022 Cessation of Shane Anthony Caulfield as a person with significant control on 2021-12-21

View Document

02/02/222 February 2022 Notification of Er Productions Holdings Limited as a person with significant control on 2021-12-21

View Document

02/02/222 February 2022 Appointment of Mr Ryan Kevin Hagan as a director on 2021-12-21

View Document

02/02/222 February 2022 Appointment of Mr Marc Edwin Lampard Webber as a director on 2021-12-21

View Document

02/02/222 February 2022 Termination of appointment of Richard Huffam as a director on 2021-12-21

View Document

02/02/222 February 2022 Termination of appointment of Daniel Paul Mott as a director on 2021-12-21

View Document

02/02/222 February 2022 Termination of appointment of Shane Anthony Caulfield as a director on 2021-12-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/10/2115 October 2021 Second filing of the annual return made up to 2011-06-24

View Document

15/10/2115 October 2021 Second filing of the annual return made up to 2010-06-24

View Document

15/10/2115 October 2021 Second filing of the annual return made up to 2013-06-24

View Document

15/10/2115 October 2021 Second filing of the annual return made up to 2014-06-24

View Document

15/10/2115 October 2021 Second filing of the annual return made up to 2012-06-24

View Document

13/10/2113 October 2021 Second filing of a statement of capital following an allotment of shares on 2015-08-27

View Document

13/10/2113 October 2021 Second filing of a statement of capital following an allotment of shares on 2015-08-27

View Document

28/09/2128 September 2021 Second filing of the annual return made up to 2015-06-24

View Document

28/09/2128 September 2021 Second filing of the annual return made up to 2016-06-24

View Document

23/09/2123 September 2021 Second filing of a statement of capital following an allotment of shares on 2016-04-06

View Document

16/09/2116 September 2021 Annual return made up to 2009-06-24 with full list of shareholders

View Document

16/09/2116 September 2021 Annual return made up to 2006-06-24

View Document

16/09/2116 September 2021 Annual return made up to 2007-06-24

View Document

16/09/2116 September 2021 Annual return made up to 2008-06-24

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

20/08/2020 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUGON HOUSE 50 LONDON ROAD BROMLEY KENT BR1 3RA

View Document

18/06/1818 June 2018 Registered office address changed from , Lugon House, 50 London Road, Bromley, Kent, BR1 3RA to Lygon House 50 London Road Bromley Kent BR1 3RA on 2018-06-18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE CAULFIELD

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HUFFAM

View Document

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

View Accounts

23/09/1623 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/06/16

View Document

13/09/1613 September 2016 Statement of capital following an allotment of shares on 2016-04-06

View Document

13/09/1613 September 2016 06/04/16 STATEMENT OF CAPITAL GBP 130

View Document

11/07/1611 July 2016 Annual return

View Document

11/07/1611 July 2016 24/06/16 STATEMENT OF CAPITAL GBP 130

View Document

13/06/1613 June 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

28/08/1528 August 2015 Statement of capital following an allotment of shares on 2015-08-27

View Document

28/08/1528 August 2015 27/08/15 STATEMENT OF CAPITAL GBP 120

View Document

28/08/1528 August 2015 27/08/15 STATEMENT OF CAPITAL GBP 120

View Document

28/08/1528 August 2015 Statement of capital following an allotment of shares on 2015-08-27

View Document

20/07/1520 July 2015 ADOPT ARTICLES 10/07/2015

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR DANIEL PAUL MOTT

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual return made up to 2015-06-24 with full list of shareholders

View Document

25/06/1525 June 2015 19/06/15 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 Annual return made up to 2014-06-24 with full list of shareholders

View Document

09/07/149 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

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

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 2013-06-24 with full list of shareholders

View Document

04/07/134 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 2012-06-24 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE CAULFIELD / 18/10/2011

View Document

18/07/1118 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 2011-06-24 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

20/07/1020 July 2010 Annual return made up to 2010-06-24 with full list of shareholders

View Document

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

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHANE CAULFIELD / 17/10/2007

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 42 BROOK ROAD, THORNTON HEATH, SURREY, CR7 7RB

View Document

26/08/0526 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: MARQUESS COURT, 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 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