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 2017 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 149,798
19 Jan 2017 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 149,210
07 Nov 2016 AP01 Appointment of Mr David Alan Staveley as a director on 4 November 2016
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 148,886
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 148,246
15 Sep 2016 TM01 Termination of appointment of Andrew Scott-Green as a director on 13 September 2016
15 Sep 2016 TM01 Termination of appointment of Peter Gilchrist as a director on 13 September 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
31 May 2016 AP01 Appointment of Mr Andrew Scott-Green as a director on 29 May 2016
16 May 2016 TM01 Termination of appointment of Nicholas Pieter Geoffrey Van Cutsem as a director on 6 May 2016
07 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 144,869
25 Nov 2015 AD01 Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 25 November 2015
10 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 140,683
19 Oct 2015 AP01 Appointment of Mr Nicholas Pieter Geoffrey Van Cutsem as a director on 1 August 2015
09 Oct 2015 AP01 Appointment of Major-General Peter Gilchrist Gb as a director on 13 March 2015
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 May 2015
  • GBP 139,500
05 May 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 138,769
30 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Feb 2015 AP01 Appointment of Dr David John Field as a director on 3 October 2014
02 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 136,988
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 July 2014
  • GBP 136,988
29 Jul 2014 TM01 Termination of appointment of David John Field as a director on 1 June 2014
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 June 2014
  • GBP 132,193
27 Jun 2014 AP01 Appointment of Dr David John Field as a director