KINGDOM OF AIRSOFT LIMITED
Status | ACTIVE |
Company No. | SC551660 |
Category | Private Limited Company |
Incorporated | 02 Dec 2016 |
Age | 7 years, 4 months, 25 days |
Jurisdiction | Scotland |
SUMMARY
KINGDOM OF AIRSOFT LIMITED is an active private limited company with number SC551660. It was incorporated 7 years, 4 months, 25 days ago, on 02 December 2016. The company address is Block 4 Densfield Works Block 4 Densfield Works, Dundee, DD3 7JQ, Scotland.
Company Fillings
Change person director company with change date
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel James Liggat
Change date: 2024-03-15
Documents
Change to a person with significant control
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sam Liggat
Change date: 2024-03-15
Documents
Confirmation statement with no updates
Date: 10 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Address
Type: AD01
Old address: 6 North Isla Street Dundee DD3 7JQ Scotland
Change date: 2023-01-18
New address: Block 4 Densfield Works North Isla Street Dundee DD3 7JQ
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Notification of a person with significant control
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew James Harris
Notification date: 2020-09-28
Documents
Appoint person director company with name date
Date: 29 Sep 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-28
Officer name: Mr Andrew James Harris
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Change person director company with change date
Date: 06 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel James Liggat
Change date: 2019-12-01
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-24
New address: 6 North Isla Street Dundee DD3 7JQ
Old address: 2C the Old Mill Brown Street Dundee DD1 5EG Scotland
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company current shortened
Date: 28 Aug 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-05-31
Documents
Confirmation statement with updates
Date: 15 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Withdrawal of a person with significant control statement
Date: 15 Dec 2017
Action Date: 15 Dec 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-12-15
Documents
Notification of a person with significant control
Date: 15 Dec 2017
Action Date: 02 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sam Liggat
Notification date: 2016-12-02
Documents
Capital allotment shares
Date: 15 Dec 2017
Action Date: 03 Dec 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-12-03
Documents
Resolution
Date: 02 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
5 THE SQUARE,BAGSHOT,GU19 5AX
Number: | 08229974 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAWN SLATER WEALTH MANAGEMENT LIMITED
62 WILSON STREET,LONDON,EC2A 2BU
Number: | 07246853 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEP CONSULTING SERVICES LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11385166 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10846124 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA
Number: | 06978436 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3A,HULL,HU6 7QD
Number: | 11578126 |
Status: | ACTIVE |
Category: | Private Limited Company |