- Company Overview for SPEC OPS AIRSOFT LIMITED (08572642)
- Filing history for SPEC OPS AIRSOFT LIMITED (08572642)
- People for SPEC OPS AIRSOFT LIMITED (08572642)
- More for SPEC OPS AIRSOFT LIMITED (08572642)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Mar 2023 | PSC04 | Change of details for Mr Michael Andrew Jefferies as a person with significant control on 9 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
06 Aug 2020 | AP01 | Appointment of Mrs Tracy Jefferies as a director on 1 August 2020 | |
17 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
16 Mar 2020 | PSC04 | Change of details for Mr Michael Andrew Jefferies as a person with significant control on 1 January 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Michael Andrew Jefferies on 1 January 2020 | |
28 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
11 Apr 2018 | PSC07 | Cessation of David Steven Morrell as a person with significant control on 25 January 2018 | |
11 Apr 2018 | PSC01 | Notification of Michael Andrew Jefferies as a person with significant control on 25 January 2018 | |
27 Jan 2018 | AP01 | Appointment of Mr Michael Andrew Jefferies as a director on 25 January 2018 | |
27 Jan 2018 | AD01 | Registered office address changed from 61 Franklin Road Weymouth Dorset DT4 0JP to 3 Wood Row Throop Road Bournemouth BH8 0DN on 27 January 2018 | |
27 Jan 2018 | TM01 | Termination of appointment of David Steven Morrell as a director on 25 January 2018 | |
19 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |