Company NameBlast & Ballistic Protection Limited
Company StatusActive
Company Number04805692
CategoryPrivate Limited Company
Incorporation Date20 June 2003(20 years, 9 months ago)
Previous NamesVapour-Loc Limited and Dynasystems Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Paul Gaston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2012(8 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Michael Moloney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2020(17 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Peter Tragoulias
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed23 June 2022(19 years after company formation)
Appointment Duration1 year, 9 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameEdward Harry James Reynolds
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(19 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Philippe Alexandre Le Carpentier
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed23 June 2022(19 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameFrancis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed23 June 2003(3 days after company formation)
Appointment Duration3 years, 7 months (resigned 08 February 2007)
RoleCompany Director
Correspondence AddressPO Box 198
Nueva Andalucia
Marbella
Spain
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusResigned
Appointed23 June 2003(3 days after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameDavid Leslie Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressGate Cottage
42 Town Street, Sutton Cum Lound
Retford
Nottinghamshire
DN22 8PT
Director NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameMr Philippe Le Carpentier
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2014)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia 29660
Marbella
Spain
Director NameMr Paul Gaston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address6 Old Wardsdown
Flimwell
Wadhurst
East Sussex
TN5 7NN
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusResigned
Appointed15 January 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefork
Whitchurch
Hampshire
RG28 7NW
Secretary NameMr Tim Reuter
StatusResigned
Appointed01 January 2011(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 November 2014)
RoleCompany Director
Correspondence AddressUnit 8 New Forest Enterprise
Centre Rushington Business Park
Totton
Southampton
SO40 9LA
Director NameMr Tim David Reuter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 November 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 8 New Forest Enterprise
Centre Rushington Business Park
Totton
Southampton
SO40 9LA
Director NameMr Joe Lawless
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2013(10 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 New Forest Enterprise
Centre Rushington Business Park
Totton
Southampton
SO40 9LA
Director NameMrs Claire Louise Hemmings
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 New Forest Enterprise
Centre Rushington Business Park
Totton
Southampton
SO40 9LA
Director NameMr Andrew Joseph Vassallo
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 New Forest Enterprise
Centre Rushington Business Park
Totton
Southampton
SO40 9LA
Director NameMr Francis Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(11 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 8 New Forest Enterprise
Centre Rushington Business Park
Totton
Southampton
SO40 9LA
Director NameMr Maurice Raymond Dorrington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address44 Baker Street
London
W1U 7AL
Director NameMr Simon Richard Bradley
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(11 years, 8 months after company formation)
Appointment Duration6 months (resigned 03 September 2015)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 8 New Forest Enterprise
Centre Rushington Business Park
Totton
Southampton
SO40 9LA
Director NameMr Clifford Albert Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(11 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 New Forest Enterprise
Centre Rushington Business Park
Totton
Southampton
SO40 9LA
Director NameMr John James Charles Fulford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(11 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Talina Centre Bagleys Lane
London
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitedynasystems.co.uk

Location

Registered Address44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £1Voyager Holding Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,418,349
Net Worth£133,109
Cash£10,725
Current Liabilities£2,513,862

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

8 April 2015Delivered on: 9 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 December 2009Delivered on: 17 December 2009
Satisfied on: 21 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of us$954,429.6 Credited to account designation number rbsredyn-usdc with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
24 June 2022Appointment of Edward Harry James Reynolds as a director on 23 June 2022 (2 pages)
24 June 2022Appointment of Mr Peter Tragoulias as a director on 23 June 2022 (2 pages)
24 June 2022Appointment of Mr Philippe Alexandre Le Carpentier as a director on 23 June 2022 (2 pages)
21 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
20 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
12 May 2021Total exemption full accounts made up to 30 April 2019 (10 pages)
5 March 2021Notice of completion of voluntary arrangement (13 pages)
7 September 2020Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2020 (11 pages)
4 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 August 2020Appointment of Mr Michael Moloney as a director on 29 July 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
5 September 2019Voluntary arrangement supervisor's abstract of receipts and payments to 25 June 2019 (10 pages)
5 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
5 August 2019Satisfaction of charge 048056920002 in full (1 page)
19 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 July 2018Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
12 July 2018End of moratorium (3 pages)
23 May 2018Commencement of moratorium (4 pages)
6 February 2018Accounts for a small company made up to 30 April 2017 (9 pages)
28 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
(3 pages)
2 August 2017Termination of appointment of Maurice Raymond Dorrington as a director on 20 July 2017 (1 page)
2 August 2017Termination of appointment of Maurice Raymond Dorrington as a director on 20 July 2017 (1 page)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
15 June 2017Register(s) moved to registered inspection location Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
15 June 2017Register inspection address has been changed to Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
15 June 2017Register(s) moved to registered inspection location Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
15 June 2017Register inspection address has been changed to Voyager Holding Group Limited Office 4 Talina Centre Bagleys Lane London SW6 2BW (1 page)
7 February 2017Accounts for a small company made up to 30 April 2016 (10 pages)
7 February 2017Accounts for a small company made up to 30 April 2016 (10 pages)
12 October 2016Accounts for a small company made up to 30 April 2015 (11 pages)
12 October 2016Accounts for a small company made up to 30 April 2015 (11 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
28 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
(6 pages)
11 February 2016Termination of appointment of John James Charles Fulford as a director on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Suite 203 China House 401 Edgware Road London NW2 6GY England to C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Suite 203 China House 401 Edgware Road London NW2 6GY England to C/O Streathers Solicitors Llp 44 Baker Street London W1U 7AL on 11 February 2016 (1 page)
11 February 2016Termination of appointment of John James Charles Fulford as a director on 11 February 2016 (1 page)
16 December 2015Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to Suite 203 China House 401 Edgware Road London NW2 6GY on 16 December 2015 (1 page)
16 December 2015Registered office address changed from Unit 8 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA to Suite 203 China House 401 Edgware Road London NW2 6GY on 16 December 2015 (1 page)
9 September 2015Termination of appointment of Simon Richard Bradley as a director on 3 September 2015 (1 page)
9 September 2015Termination of appointment of Simon Richard Bradley as a director on 3 September 2015 (1 page)
9 September 2015Termination of appointment of Simon Richard Bradley as a director on 3 September 2015 (1 page)
21 July 2015Termination of appointment of Clifford Albert Wright as a director on 10 July 2015 (1 page)
21 July 2015Termination of appointment of Clifford Albert Wright as a director on 10 July 2015 (1 page)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(5 pages)
9 April 2015Registration of charge 048056920002, created on 8 April 2015 (23 pages)
9 April 2015Registration of charge 048056920002, created on 8 April 2015 (23 pages)
9 April 2015Registration of charge 048056920002, created on 8 April 2015 (23 pages)
5 March 2015Termination of appointment of Philippe Le Carpentier as a director on 31 August 2014 (1 page)
5 March 2015Appointment of Mr Simon Richard Bradley as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Clifford Albert Wright as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr John James Charles Fulford as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr John James Charles Fulford as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Tim Reuter as a secretary on 5 November 2014 (1 page)
5 March 2015Appointment of Mr John James Charles Fulford as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Clifford Albert Wright as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Tim Reuter as a secretary on 5 November 2014 (1 page)
5 March 2015Appointment of Mr Clifford Albert Wright as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Francis Le Carpentier as a director on 28 February 2015 (1 page)
5 March 2015Appointment of Mr Simon Richard Bradley as a director on 2 March 2015 (2 pages)
5 March 2015Termination of appointment of Francis Le Carpentier as a director on 28 February 2015 (1 page)
5 March 2015Termination of appointment of Philippe Le Carpentier as a director on 31 August 2014 (1 page)
5 March 2015Termination of appointment of Tim Reuter as a secretary on 5 November 2014 (1 page)
5 March 2015Appointment of Mr Simon Richard Bradley as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Francis Le Carpentier as a director on 18 February 2015 (2 pages)
3 March 2015Appointment of Mr Maurice Raymond Dorrington as a director on 18 February 2015 (2 pages)
3 March 2015Appointment of Mr Francis Le Carpentier as a director on 18 February 2015 (2 pages)
3 March 2015Appointment of Mr Maurice Raymond Dorrington as a director on 18 February 2015 (2 pages)
3 January 2015Accounts for a medium company made up to 30 April 2014 (20 pages)
3 January 2015Accounts for a medium company made up to 30 April 2014 (20 pages)
5 November 2014Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Tim David Reuter as a director on 5 November 2014 (1 page)
16 September 2014Termination of appointment of Joe Lawless as a director on 11 September 2014 (1 page)
16 September 2014Termination of appointment of Joe Lawless as a director on 11 September 2014 (1 page)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(6 pages)
3 July 2014Termination of appointment of Andrew Vassallo as a director (1 page)
3 July 2014Termination of appointment of Andrew Vassallo as a director (1 page)
3 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(6 pages)
6 May 2014Termination of appointment of Claire Hemmings as a director (1 page)
6 May 2014Termination of appointment of Claire Hemmings as a director (1 page)
8 January 2014Accounts for a medium company made up to 30 April 2013 (18 pages)
8 January 2014Accounts for a medium company made up to 30 April 2013 (18 pages)
6 January 2014Appointment of Mr Andrew Joseph Vassallo as a director (2 pages)
6 January 2014Appointment of Mr Andrew Joseph Vassallo as a director (2 pages)
2 January 2014Appointment of Mrs Claire Hemmings as a director (2 pages)
2 January 2014Appointment of Mrs Claire Hemmings as a director (2 pages)
18 December 2013Appointment of Mr Joe Lawless as a director (2 pages)
18 December 2013Appointment of Mr Joe Lawless as a director (2 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
16 January 2013Full accounts made up to 30 April 2012 (17 pages)
16 January 2013Full accounts made up to 30 April 2012 (17 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Appointment of Mr Tim David Reuter as a director (2 pages)
16 January 2012Appointment of Mr Paul Gaston as a director (2 pages)
16 January 2012Appointment of Mr Tim David Reuter as a director (2 pages)
16 January 2012Appointment of Mr Paul Gaston as a director (2 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
14 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
18 February 2011Appointment of Mr Tim Reuter as a secretary (1 page)
18 February 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
18 February 2011Termination of appointment of Anthony Etridge as a secretary (1 page)
18 February 2011Appointment of Mr Tim Reuter as a secretary (1 page)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
5 July 2010Director's details changed for Philippe Le Carpentier on 20 April 2010 (2 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Philippe Le Carpentier on 20 April 2010 (2 pages)
30 March 2010Termination of appointment of Paul Gaston as a director (1 page)
30 March 2010Termination of appointment of Paul Gaston as a director (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
8 July 2009Secretary's change of particulars / anthony etridge / 08/07/2009 (1 page)
8 July 2009Secretary's change of particulars / anthony etridge / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / philippe le carpentier / 08/07/2009 (1 page)
8 July 2009Director's change of particulars / philippe le carpentier / 08/07/2009 (1 page)
8 July 2009Return made up to 20/06/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
14 July 2008Return made up to 20/06/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
1 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
16 August 2007Return made up to 20/06/07; no change of members (7 pages)
16 August 2007Return made up to 20/06/07; no change of members (7 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 May 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 May 2007Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
24 July 2006Return made up to 20/06/06; full list of members (7 pages)
24 July 2006Return made up to 20/06/06; full list of members (7 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
14 July 2005Return made up to 20/06/05; full list of members (6 pages)
14 July 2005Return made up to 20/06/05; full list of members (6 pages)
7 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 April 2005Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 April 2005Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
7 March 2005Company name changed vapour-loc LIMITED\certificate issued on 07/03/05 (2 pages)
7 March 2005Company name changed vapour-loc LIMITED\certificate issued on 07/03/05 (2 pages)
21 July 2004Return made up to 20/06/04; full list of members (6 pages)
21 July 2004Return made up to 20/06/04; full list of members (6 pages)
16 March 2004New secretary appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New secretary appointed (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Registered office changed on 08/07/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
8 July 2003Registered office changed on 08/07/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
8 July 2003Secretary resigned (1 page)
20 June 2003Incorporation (10 pages)
20 June 2003Incorporation (10 pages)