- Company Overview for SWINDON AIRSOFT SUPPLIES LTD (06833681)
- Filing history for SWINDON AIRSOFT SUPPLIES LTD (06833681)
- People for SWINDON AIRSOFT SUPPLIES LTD (06833681)
- More for SWINDON AIRSOFT SUPPLIES LTD (06833681)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
05 Jan 2023 | AD01 | Registered office address changed from 15 Haig Close Swindon SN2 7QN England to 4 Doubledays Doubledays Cricklade Swindon SN6 6AU on 5 January 2023 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
21 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
12 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
04 Mar 2019 | PSC07 | Cessation of Stepher Charles Clayton as a person with significant control on 17 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 60 Wheeler Avenue Swindon SN2 7HN England to 15 Haig Close Swindon SN2 7QN on 25 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Stephen Charles Clayton as a director on 17 February 2019 | |
17 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 25 October 2018
|
|
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | SH03 | Purchase of own shares. | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from Unit 55 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ England to 60 Wheeler Avenue Swindon SN2 7HN on 13 April 2017 | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |