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)
27 Jun 2014 AP01 Appointment of Mr Paul Allan Jenkinson as a director
20 May 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 127,398
13 Mar 2014 SH01 Statement of capital following an allotment of shares on 19 February 2014
  • GBP 108,219.00
13 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 100,000
31 Dec 2013 AA Total exemption small company accounts made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
17 May 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
18 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
10 Nov 2011 AA01 Previous accounting period extended from 30 September 2011 to 31 October 2011
07 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
22 Sep 2011 CERTNM Company name changed vgam systems LIMITED\certificate issued on 22/09/11
  • RES15 ‐ Change company name resolution on 2011-09-14
22 Sep 2011 CONNOT Change of name notice
04 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
05 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
21 May 2010 CERTNM Company name changed atlas blast and ballistic systems LIMITED\certificate issued on 21/05/10
  • RES15 ‐ Change company name resolution on 2010-04-07
21 May 2010 CONNOT Change of name notice
20 Apr 2010 AP01 Appointment of Roger Mark Sloman as a director
23 Sep 2009 288b Appointment terminated director barbara kahan
22 Sep 2009 NEWINC Incorporation