Advanced company searchLink opens in new window

BLASTING SERVICES LIMITED

Company number 04085772

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 770,500
03 Oct 2014 AA Full accounts made up to 31 December 2013
28 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 770,500
07 Oct 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 CH01 Director's details changed for Mr Benjamin Charles Williams on 16 August 2013
13 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
03 Jan 2012 TM01 Termination of appointment of Raymond Keen as a director
03 Jan 2012 AP01 Appointment of Mr Benjamin Charles Williams as a director
05 Dec 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
06 Jun 2011 CH01 Director's details changed for Mr Raymond Roy Keen on 6 June 2011
16 Dec 2010 AP03 Appointment of Mr Alan Longden as a secretary
16 Dec 2010 TM02 Termination of appointment of Russell Burchell as a secretary
19 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
03 Oct 2010 AA Full accounts made up to 31 December 2009
09 Nov 2009 AR01 Annual return made up to 3 November 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Raymond Roy Keen on 3 November 2009
09 Nov 2009 CH01 Director's details changed for Alan Longden on 3 November 2009
16 Jul 2009 MISC Section 519 ca 2006
01 May 2009 AA Full accounts made up to 31 December 2008
22 Jan 2009 288b Appointment terminated director antoine darbois
02 Dec 2008 363a Return made up to 03/11/08; full list of members
03 Jun 2008 287 Registered office changed on 03/06/2008 from commonwealth house 1-19 new oxford street london WC1A 1NF
16 May 2008 363a Return made up to 03/11/07; full list of members