VARIBLAST LTD

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 2024-05-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

21/01/2521 January 2025 Satisfaction of charge 064692330002 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 All of the property or undertaking has been released from charge 064692330003

View Document

03/04/243 April 2024 Register inspection address has been changed to Unit 3 Manor Farm Barns Fox Road Framingham Pigot Norwich Norfolk NR14 7PZ

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/05/2113 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

14/09/1814 September 2018 ACQUISITION OF A CHARGE WITHOUT DEED / CHARGE CODE 064692330003

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

06/07/176 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064692330002

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064692330001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM PO BOX 347 GREAT YARMOUTH NORFOLK NR30 9FT

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM PO BOX 347 PO BOX 347 GREAT YARMOUTH NORFOLK NR30 9FT ENGLAND

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM 217 PLUMSTEAD ROAD NORWICH NORFOLK NR7 9NN

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MARSH / 01/03/2014

View Document

20/01/1520 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MARSH / 01/03/2014

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM PO BOX 347 PO BOX 347 GREAT YARMOUTH NORFOLK NR30 9FT ENGLAND

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/01/1329 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN RICHARD FARROW / 30/06/2010

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 31 GREAT EASTERN COURT THORPE ROAD NORWICH NR1 1EQ

View Document

07/06/107 June 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARREN RICHARD FARROW / 01/11/2009

View Document

12/05/1012 May 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/11/099 November 2009 PREVSHO FROM 30/06/2009 TO 31/05/2009

View Document

13/10/0913 October 2009 PREVEXT FROM 31/01/2009 TO 30/06/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED WARREN RICHARD FARROW

View Document

02/06/082 June 2008 DIRECTOR AND SECRETARY APPOINTED DAVID WILLIAM MARSH

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

10/01/0810 January 2008 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