Specialist Blasting Services Ltd was established in 2009, it's status is listed as "Active". We don't know the number of employees at Specialist Blasting Services Ltd. The business has 3 directors listed as Walcroft, Steven Anthony, Bennett, Maureen Janet, Walcroft, David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALCROFT, Steven Anthony | 28 February 2011 | - | 1 |
WALCROFT, David | 23 June 2009 | 23 February 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENNETT, Maureen Janet | 23 February 2010 | 22 April 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 May 2020 | |
AD01 - Change of registered office address | 28 August 2019 | |
CS01 - N/A | 08 August 2019 | |
AD01 - Change of registered office address | 08 August 2019 | |
AA - Annual Accounts | 14 June 2019 | |
AA01 - Change of accounting reference date | 29 March 2019 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 28 June 2018 | |
PSC04 - N/A | 26 June 2018 | |
PSC04 - N/A | 26 June 2018 | |
AD01 - Change of registered office address | 26 June 2018 | |
DISS40 - Notice of striking-off action discontinued | 06 June 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 June 2018 | |
CS01 - N/A | 04 September 2017 | |
AD01 - Change of registered office address | 04 September 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CH01 - Change of particulars for director | 24 March 2017 | |
MR01 - N/A | 06 February 2017 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 14 March 2016 | |
MR01 - N/A | 13 November 2015 | |
AR01 - Annual Return | 20 August 2015 | |
MR01 - N/A | 23 June 2015 | |
AD01 - Change of registered office address | 23 December 2014 | |
AA - Annual Accounts | 03 December 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 10 March 2014 | |
AR01 - Annual Return | 22 August 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 13 September 2012 | |
SH01 - Return of Allotment of shares | 21 August 2012 | |
AD01 - Change of registered office address | 21 August 2012 | |
TM02 - Termination of appointment of secretary | 02 May 2012 | |
AD01 - Change of registered office address | 30 January 2012 | |
AA - Annual Accounts | 12 August 2011 | |
AR01 - Annual Return | 01 August 2011 | |
TM01 - Termination of appointment of director | 26 July 2011 | |
AP01 - Appointment of director | 28 February 2011 | |
TM01 - Termination of appointment of director | 22 February 2011 | |
AA - Annual Accounts | 26 July 2010 | |
AR01 - Annual Return | 08 July 2010 | |
AD01 - Change of registered office address | 07 July 2010 | |
AP01 - Appointment of director | 01 March 2010 | |
AP01 - Appointment of director | 25 February 2010 | |
AP03 - Appointment of secretary | 23 February 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
395 - Particulars of a mortgage or charge | 14 August 2009 | |
NEWINC - New incorporation documents | 23 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 February 2017 | Outstanding |
N/A |
A registered charge | 30 October 2015 | Outstanding |
N/A |
A registered charge | 17 June 2015 | Outstanding |
N/A |
All assets debenture | 12 August 2009 | Outstanding |
N/A |