About

Registered Number: 05490538
Date of Incorporation: 24/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Lygon House, 50 London Road, Bromley, Kent, BR1 3RA,

 

Founded in 2005, Explosive Solutions Group Ltd have registered office in Bromley, Kent. We don't know the number of employees at this business. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAULFIELD, Shane Anthony 24 June 2005 - 1
HUFFAM, Richard 24 June 2005 - 1
MOTT, Daniel Paul 14 July 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 25 June 2018
AD01 - Change of registered office address 18 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
RP04AR01 - N/A 23 September 2016
SH01 - Return of Allotment of shares 13 September 2016
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 13 June 2016
SH01 - Return of Allotment of shares 28 August 2015
SH01 - Return of Allotment of shares 28 August 2015
RESOLUTIONS - N/A 20 July 2015
AP01 - Appointment of director 15 July 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 30 June 2015
SH01 - Return of Allotment of shares 25 June 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 23 November 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 12 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 26 August 2005
225 - Change of Accounting Reference Date 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
287 - Change in situation or address of Registered Office 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.