Advanced company searchLink opens in new window

KINGDOM OF AIRSOFT LIMITED

Company number SC551660

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)
15 Mar 2024 CH01 Director's details changed for Mr Samuel James Liggat on 15 March 2024
15 Mar 2024 PSC04 Change of details for Mr Sam Liggat as a person with significant control on 15 March 2024
10 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
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
  • GBP 100
02 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-02