Blastech Ltd was registered on 07 May 2003 and are based in Sheffield. We do not know the number of employees at the business. Tyas, Andrew, Dr, Warren, James Arthur are listed as directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYAS, Andrew, Dr | 07 May 2003 | - | 1 |
WARREN, James Arthur | 07 May 2003 | 11 April 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 14 September 2018 | |
AD01 - Change of registered office address | 27 July 2018 | |
CS01 - N/A | 14 May 2018 | |
TM01 - Termination of appointment of director | 12 April 2018 | |
AA - Annual Accounts | 27 October 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AR01 - Annual Return | 21 May 2015 | |
CH03 - Change of particulars for secretary | 21 May 2015 | |
CH01 - Change of particulars for director | 21 May 2015 | |
CH01 - Change of particulars for director | 21 May 2015 | |
AA - Annual Accounts | 05 March 2015 | |
AR01 - Annual Return | 29 May 2014 | |
AA - Annual Accounts | 20 March 2014 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 05 December 2012 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 27 January 2012 | |
CH01 - Change of particulars for director | 22 November 2011 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AD01 - Change of registered office address | 01 June 2010 | |
AA - Annual Accounts | 25 January 2010 | |
MISC - Miscellaneous document | 21 September 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 20 May 2008 | |
AA - Annual Accounts | 07 March 2008 | |
395 - Particulars of a mortgage or charge | 26 October 2007 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 22 May 2007 | |
363a - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 16 February 2006 | |
363s - Annual Return | 16 May 2005 | |
AA - Annual Accounts | 07 March 2005 | |
363s - Annual Return | 02 June 2004 | |
225 - Change of Accounting Reference Date | 13 August 2003 | |
288a - Notice of appointment of directors or secretaries | 09 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288b - Notice of resignation of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
288a - Notice of appointment of directors or secretaries | 16 June 2003 | |
287 - Change in situation or address of Registered Office | 16 June 2003 | |
NEWINC - New incorporation documents | 07 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 October 2007 | Outstanding |
N/A |