Advanced company searchLink opens in new window

UK AIRSOFT LIMITED

Company number 08336459

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100