- Company Overview for LEEDS AIRSOFT LIMITED (10215389)
- Filing history for LEEDS AIRSOFT LIMITED (10215389)
- People for LEEDS AIRSOFT LIMITED (10215389)
- More for LEEDS AIRSOFT LIMITED (10215389)
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) |
---|---|---|---|
11 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2023 | AA01 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr James Stuart Stevenson as a person with significant control on 19 July 2022 | |
11 Jul 2022 | CH01 | Director's details changed for Mr James Stuart Stevenson on 11 July 2022 | |
11 Jul 2022 | AD01 | Registered office address changed from 27a Lidget Hill Pudsey LS28 7LG United Kingdom to Glenewes House Gate Way Drive Yeadon Leeds West Yorkshire LS19 7XY on 11 July 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 30 May 2019 | |
19 Jun 2019 | PSC07 | Cessation of Lee Barrie Hammill as a person with significant control on 1 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
19 Jun 2019 | PSC04 | Change of details for Mr James Stuart Stevenson as a person with significant control on 1 December 2018 | |
25 Apr 2019 | AA | Total exemption full accounts made up to 30 May 2018 | |
25 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Lee Barrie Hammill as a director on 1 December 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
17 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
23 Feb 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|