Controlled Blasting Solutions Limited

DataGardener
dissolved
Unknown

Controlled Blasting Solutions Limited

08268383Private Limited With Share Capital

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS
Incorporated

25/10/2012

Company Age

13 years

Directors

2

Employees

SIC Code

32990

Risk

not scored

Company Overview

Registration, classification & business activity

Controlled Blasting Solutions Limited (08268383) is a private limited with share capital incorporated on 25/10/2012 (13 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Unknown
Incorporated 25/10/2012
NE33LS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

13

Shareholders

1

Patents

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:24-10-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-07-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-07-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-12-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-12-2017
Resolution
Category:Resolution
Date:03-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-06-2017
Capital Allotment Shares
Category:Capital
Date:20-04-2017
Resolution
Category:Resolution
Date:07-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Capital Allotment Shares
Category:Capital
Date:30-12-2016
Capital Cancellation Shares
Category:Capital
Date:19-12-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Resolution
Category:Resolution
Date:30-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:30-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2016
Capital Allotment Shares
Category:Capital
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Capital Name Of Class Of Shares
Category:Capital
Date:14-03-2016
Resolution
Category:Resolution
Date:14-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2015
Capital Cancellation Shares
Category:Capital
Date:13-01-2015
Resolution
Category:Resolution
Date:28-11-2014
Capital Allotment Shares
Category:Capital
Date:28-11-2014
Capital Return Purchase Own Shares
Category:Capital
Date:28-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Capital Allotment Shares
Category:Capital
Date:03-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-04-2013
Capital Allotment Shares
Category:Capital
Date:19-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:07-02-2013
Capital Allotment Shares
Category:Capital
Date:21-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:21-01-2013
Capital Alter Shares Subdivision
Category:Capital
Date:21-01-2013
Resolution
Category:Resolution
Date:21-01-2013
Capital Allotment Shares
Category:Capital
Date:21-01-2013
Resolution
Category:Resolution
Date:21-01-2013
Legacy
Category:Mortgage
Date:18-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:04-12-2012
Change Of Name Notice
Category:Change Of Name
Date:04-12-2012
Incorporation Company
Category:Incorporation
Date:25-10-2012

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2018
Filing Date09/06/2017
Latest Accounts31/12/2016

Trading Addresses

1 St James' Gate, Newcastle-Upon-Tyne, Tyne And Wear, NE991YQ
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LS