Advanced company searchLink opens in new window

HAVOC AIRSOFT (GB) LTD

Company number 09232615

Filter by category

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)
06 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
06 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Dec 2021 PSC04 Change of details for Mr Darren Edward Platt as a person with significant control on 24 September 2021
16 Dec 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Nov 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
03 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 30 September 2018
19 Jul 2019 AD01 Registered office address changed from 7 Stanley Terrace Batley West Yorkshire WF17 5PB to 60 Scotchman Lane Morley Leeds West Yorkshire LS27 0BJ on 19 July 2019
03 Jan 2019 AP01 Appointment of Mrs Janet Elisabeth Platt as a director on 3 January 2019
08 Nov 2018 TM01 Termination of appointment of Janet Elisabeth Platt as a director on 30 September 2018
08 Nov 2018 CS01 Confirmation statement made on 24 September 2018 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
05 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 2
12 Oct 2014 AD01 Registered office address changed from 33 Linton Road Leeds LS17 8QQ England to 7 Stanley Terrace Batley West Yorkshire WF17 5PB on 12 October 2014
12 Oct 2014 AP01 Appointment of Mr Darren Edward Platt as a director on 25 September 2014
12 Oct 2014 AP01 Appointment of Mrs Janet Elisabeth Platt as a director on 25 September 2014