Advanced company searchLink opens in new window

BOMB UP AIRSOFT & TTPC LTD

Company number 10817369

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)
29 Apr 2024 AAMD Amended micro company accounts made up to 30 September 2022
18 Feb 2024 AAMD Amended micro company accounts made up to 30 September 2021
31 Jan 2024 CS01 Confirmation statement made on 31 January 2024 with updates
30 Sep 2023 AA Micro company accounts made up to 30 September 2022
11 Aug 2023 TM01 Termination of appointment of Laurence Kay as a director on 11 August 2023
11 Aug 2023 PSC07 Cessation of Laurence Kay as a person with significant control on 11 August 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
30 Sep 2022 AA Micro company accounts made up to 30 September 2021
31 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 30 September 2020
30 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with updates
30 Sep 2020 AA Micro company accounts made up to 30 September 2019
11 May 2020 CS01 Confirmation statement made on 17 March 2020 with updates
30 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 30 September 2019
11 Dec 2019 AP01 Appointment of Mr Laurence Kay as a director on 11 December 2019
11 Dec 2019 PSC01 Notification of Laurence Kay as a person with significant control on 11 December 2019
11 Dec 2019 PSC07 Cessation of Fillan John Connolly Sweeney as a person with significant control on 11 December 2019
11 Dec 2019 PSC04 Change of details for Mr Matthew James Allen as a person with significant control on 11 December 2019
11 Dec 2019 TM01 Termination of appointment of Fillan John Connolly Sweeney as a director on 10 December 2019
11 Dec 2019 TM01 Termination of appointment of Susan Jayne Sweeney as a director on 10 December 2019
29 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with updates
15 Dec 2018 AP01 Appointment of Mr Fillan John Connolly Sweeney as a director on 5 December 2018
15 Dec 2018 AP01 Appointment of Mrs Susan Jayne Sweeney as a director on 5 December 2018
26 Oct 2018 PSC01 Notification of Fillan John Connolly Sweeney as a person with significant control on 1 October 2018
02 Oct 2018 AD01 Registered office address changed from 22-23 Arkwright Court Astmoor Industrial Estate Runcorn WA7 1NX United Kingdom to The Stables Erwood Street Warrington Cheshire WA2 7NW on 2 October 2018