- Company Overview for UK AIRSOFT LIMITED (08336459)
- Filing history for UK AIRSOFT LIMITED (08336459)
- People for UK AIRSOFT LIMITED (08336459)
- More for UK AIRSOFT LIMITED (08336459)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
01 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
30 Nov 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2022 | CS01 | Confirmation statement made on 19 December 2021 with updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
25 Jan 2021 | AD01 | Registered office address changed from 254 Infirmary Road Sheffield S6 3DL England to International House 776 - 778 Barking Road London E13 9PJ on 25 January 2021 | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | PSC04 | Change of details for Mr Stefan Fletcher as a person with significant control on 1 May 2019 | |
19 Jun 2019 | PSC07 | Cessation of Steven Alexander Morley as a person with significant control on 1 May 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
16 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 May 2018 | AP01 | Appointment of Mrs Donna Marie Jones as a director on 27 May 2018 | |
23 May 2018 | AP01 | Appointment of Mr Neville Jones as a director on 23 May 2018 | |
20 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
17 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jun 2017 | AD01 | Registered office address changed from 111 Deer Park Drive Arnold Nottingham NG5 8SA to 254 Infirmary Road Sheffield S6 3DL on 3 June 2017 | |
30 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
27 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
|