Advanced company searchLink opens in new window

AIRSOFT FORGE LIMITED

Company number 10854174

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)
14 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
30 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
30 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
27 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
10 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with updates
06 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Oct 2018 PSC01 Notification of Barnaby William Mark Beechey-Smith as a person with significant control on 9 October 2018
09 Oct 2018 PSC04 Change of details for Mr Peter Anton Van Santen as a person with significant control on 9 October 2018
09 Oct 2018 AP01 Appointment of Mr Barnaby William Mark Beechey-Smith as a director on 9 October 2018
09 Oct 2018 CH01 Director's details changed for Mr Peter Anton Van Santen on 9 October 2018
09 Oct 2018 AD01 Registered office address changed from Unit 2, the Old Dairy Standen Manor Hungerford Berkshire RG17 0RB England to Orwell House 50 High Street Hungerford Berkshire RG17 0NE on 9 October 2018
13 Aug 2018 PSC07 Cessation of Tobias Du Pre as a person with significant control on 24 April 2018
13 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with updates
13 Aug 2018 PSC01 Notification of Peter Anton Van Santen as a person with significant control on 24 April 2018
24 Apr 2018 CH01 Director's details changed for Mr Peter Anton Van Santen on 24 April 2018
01 Dec 2017 TM01 Termination of appointment of Tobias Du Pre as a director on 1 December 2017
06 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-06
  • GBP 10