- Company Overview for KINGDOM OF AIRSOFT LIMITED (SC551660)
- Filing history for KINGDOM OF AIRSOFT LIMITED (SC551660)
- People for KINGDOM OF AIRSOFT LIMITED (SC551660)
- More for KINGDOM OF AIRSOFT LIMITED (SC551660)
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) |
---|---|---|---|
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
18 Jan 2023 | AD01 | Registered office address changed from 6 North Isla Street Dundee DD3 7JQ Scotland to Block 4 Densfield Works North Isla Street Dundee DD3 7JQ on 18 January 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
29 Sep 2020 | PSC01 | Notification of Andrew James Harris as a person with significant control on 28 September 2020 | |
29 Sep 2020 | AP01 | Appointment of Mr Andrew James Harris as a director on 28 September 2020 | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
06 Dec 2019 | CH01 | Director's details changed for Mr Samuel James Liggat on 1 December 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from 2C the Old Mill Brown Street Dundee DD1 5EG Scotland to 6 North Isla Street Dundee DD3 7JQ on 24 June 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 May 2017 | |
28 Aug 2018 | AA01 | Current accounting period shortened from 31 December 2017 to 31 May 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
15 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 15 December 2017 | |
15 Dec 2017 | PSC01 | Notification of Sam Liggat as a person with significant control on 2 December 2016 | |
15 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 3 December 2016
|
|
02 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-02
|