SALVUS BLAST LIMITED

C/O Bates Weston The Mills C/O Bates Weston The Mills, Derby, DE1 2RJ, Derbyshire
StatusACTIVE
Company No.08855503
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

SALVUS BLAST LIMITED is an active private limited company with number 08855503. It was incorporated 10 years, 3 months, 6 days ago, on 22 January 2014. The company address is C/O Bates Weston The Mills C/O Bates Weston The Mills, Derby, DE1 2RJ, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Roy Walton

Cessation date: 2022-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-27

Psc name: Paul Andrew Doleman

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-27

Psc name: Brackenfern Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David John Christian

Cessation date: 2022-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-27

Psc name: Doleman Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2022

Action Date: 27 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-27

Psc name: Alterares Holdings Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Change account reference date company current extended

Date: 10 Mar 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Christian

Change date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Andrew Doleman

Change date: 2016-01-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Roy Walton

Change date: 2016-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jul 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOROUGH JUNCTION (HARTLEY) LIMITED

TOP FLOOR,LONDON,W1W 6DR

Number:09363727
Status:ACTIVE
Category:Private Limited Company

COLLINS GROUP OF COMPANIES LIMITED

58A WISEWOOD ROAD,SHEFFIELD,S6 4WD

Number:11708190
Status:ACTIVE
Category:Private Limited Company

CRAIN COMMUNICATIONS LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:01576350
Status:ACTIVE
Category:Private Limited Company

ESCHER PROPERTY LTD

BATCHWORTH HOUSE,RICKMANSWORTH,,WD3 1JE

Number:08999570
Status:ACTIVE
Category:Private Limited Company

RAINFORD BUILDERS LTD

131 MAIN STREET,HAMBLETON,YO8 9JH

Number:06933134
Status:ACTIVE
Category:Private Limited Company

RJK HOLDINGS LIMITED

OWEN AVENUE,HESSLE,HU13 9PD

Number:05870994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source