Advanced company searchLink opens in new window

BLASTSAX LIMITED

Company number 09542177

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)
24 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
23 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
01 May 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
22 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
14 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
31 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
19 May 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
21 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
19 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 85
07 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 April 2015
  • GBP 85
06 Jun 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
08 May 2015 TM01 Termination of appointment of Jonathon Charles Round as a director on 15 April 2015
08 May 2015 AP01 Appointment of Mr Richard Nikolic as a director on 15 April 2015
08 May 2015 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 8 May 2015
08 May 2015 AP01 Appointment of Mr Richard John Bailey as a director on 15 April 2015
15 Apr 2015 CERTNM Company name changed blastfax LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-14
14 Apr 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-14
  • GBP 1