Advanced company searchLink opens in new window

DTW AIRSOFT LIMITED

Company number 10414603

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)
25 Mar 2024 TM01 Termination of appointment of Terence Raymond Gardner as a director on 25 March 2024
12 Feb 2024 CH01 Director's details changed for Mr Terence Raymond Gardener on 12 February 2024
12 Feb 2024 PSC04 Change of details for Mr Terrence Raymond Gardener as a person with significant control on 12 February 2024
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
20 Nov 2023 PSC04 Change of details for Mr Peter James Dawson Barber as a person with significant control on 31 October 2023
20 Nov 2023 PSC01 Notification of Terrence Raymond Gardener as a person with significant control on 31 October 2023
20 Nov 2023 PSC01 Notification of Raymond Terrence Coton as a person with significant control on 31 October 2023
16 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
21 Jul 2022 AA Micro company accounts made up to 31 October 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Jul 2021 TM01 Termination of appointment of Steven Charles Gooch as a director on 28 July 2021
28 Jul 2021 AP01 Appointment of Mr Terence Raymond Gardener as a director on 28 July 2021
28 Jul 2021 PSC07 Cessation of Steven Charles Gooch as a person with significant control on 28 July 2021
14 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
18 Jun 2020 AA Micro company accounts made up to 31 October 2019
08 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 8 June 2020
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 31 October 2018
25 Nov 2018 AD01 Registered office address changed from Unit 23 Moorside Business Park Colchester Essex CO1 2ZF England to Unit a3 Moorside Business Park Colchester Essex CO1 2ZF on 25 November 2018
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
06 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
09 Feb 2018 AP01 Appointment of Mr Raymond Terrence Coton as a director on 8 February 2018