Advanced company searchLink opens in new window

ADVANCED BLAST & BALLISTIC SYSTEMS LIMITED

Company number 07025669

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)
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 16 January 2024
  • GBP 170,995.5
02 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
30 Sep 2023 TM01 Termination of appointment of Daniel Charles Hayes as a director on 23 August 2023
27 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 June 2023
  • GBP 169,196.4
18 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 166,731.1
07 Apr 2023 AD01 Registered office address changed from 3 Dale View Court Fulford Stoke-on-Trent Staffordshire ST11 9BA England to 4 Firs Close St. Martins Oswestry Shropshire SY11 3LT on 7 April 2023
07 Apr 2023 CH03 Secretary's details changed for Mr Richard Alan Mellor on 6 April 2023
23 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Aug 2022 AP01 Appointment of Mr Daniel Charles Hayes as a director on 29 July 2022
30 Jul 2022 TM01 Termination of appointment of Paul Allan Jenkinson as a director on 29 July 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jul 2022 CH01 Director's details changed for Mr Roger Mark Sloman on 21 July 2022
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 22 June 2022
  • GBP 166,711.1
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 163,454
20 Dec 2021 AP01 Appointment of Brigadier (Ret'd) Ian Cameron-Mowat as a director on 17 December 2021
19 Nov 2021 TM01 Termination of appointment of David Alan Staveley as a director on 19 November 2021
19 Nov 2021 TM01 Termination of appointment of James Robert Harrison as a director on 19 November 2021
23 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with updates
03 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 15 July 2021
  • GBP 162,821.1
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020