Advanced company searchLink opens in new window

JD AIRSOFT LIMITED

Company number 06643770

Filter by category

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)
17 Oct 2012 AA01 Current accounting period extended from 31 October 2012 to 28 February 2013
09 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
09 Aug 2012 CH01 Director's details changed for Philip Douglas Corns on 1 January 2012
09 Aug 2012 AD03 Register(s) moved to registered inspection location
09 Aug 2012 AD02 Register inspection address has been changed
24 May 2012 AD01 Registered office address changed from Unit 11 Exchange Industrial Estate Cross Street Cannock Staffordshire WS11 0BW on 24 May 2012
22 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Oct 2011 AA01 Current accounting period extended from 31 July 2011 to 31 October 2011
09 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Mr John Andrew Timmins on 10 July 2011
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 3
22 Jun 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 2
22 Jun 2011 AD01 Registered office address changed from 40 Foster Avenue Hednesford Staffordshire WS12 4HN on 22 June 2011
22 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2011 CC04 Statement of company's objects
22 Jun 2011 TM01 Termination of appointment of Alison Limer as a director
22 Jun 2011 TM02 Termination of appointment of Alison Limer as a secretary
21 Jun 2011 AP01 Appointment of Mr John Andrew Timmins as a director
21 Jun 2011 AP01 Appointment of Phillip Douglas Corn as a director
11 May 2011 AA Total exemption small company accounts made up to 31 July 2010
25 Sep 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
25 Sep 2010 CH01 Director's details changed for Alison Nina Limer on 11 July 2010
08 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Sep 2009 363a Return made up to 11/07/09; full list of members
06 Aug 2008 288a Director appointed alison nina limer