Advanced company searchLink opens in new window

SPEC OPS AIRSOFT LIMITED

Company number 08572642

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)
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