About

Registered Number: 04672856
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 89 Meadowlands, Lymington, SO41 9LB,

 

Site Blast (UK) Ltd was registered on 20 February 2003 with its registered office in Lymington, it has a status of "Active". The current directors of this organisation are Hallett, Christopher John, Hallett, Sadie Lorna. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLETT, Christopher John 09 April 2003 - 1
HALLETT, Sadie Lorna 09 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 14 March 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 06 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 31 January 2017
TM02 - Termination of appointment of secretary 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
AD01 - Change of registered office address 10 January 2017
CH01 - Change of particulars for director 16 August 2016
CH01 - Change of particulars for director 16 August 2016
AD01 - Change of registered office address 12 August 2016
CH04 - Change of particulars for corporate secretary 12 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 10 February 2015
CH04 - Change of particulars for corporate secretary 02 July 2014
AD01 - Change of registered office address 30 June 2014
CH01 - Change of particulars for director 14 April 2014
AR01 - Annual Return 25 February 2014
AAMD - Amended Accounts 14 February 2014
AA - Annual Accounts 29 January 2014
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 22 February 2013
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 30 January 2012
CH01 - Change of particulars for director 27 May 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
SH01 - Return of Allotment of shares 26 October 2010
AA01 - Change of accounting reference date 26 October 2010
AP04 - Appointment of corporate secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AD01 - Change of registered office address 06 October 2010
AR01 - Annual Return 12 April 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 January 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 15 October 2007
363s - Annual Return 17 September 2007
AA - Annual Accounts 01 September 2006
363s - Annual Return 30 August 2006
287 - Change in situation or address of Registered Office 03 July 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 21 March 2005
287 - Change in situation or address of Registered Office 16 November 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 29 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.