BOMB UP AIRSOFT & TTPC LTD

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

02/04/252 April 2025 Registered office address changed from Unit 3C Unit 3C Penketh Business Park Liverpool Road Warrington Cheshire WA5 2TJ England to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2025-04-02

View Document

02/04/252 April 2025 Termination of appointment of Sean Paul Eaton as a director on 2025-03-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

02/09/242 September 2024 Appointment of Mr Sean Paul Eaton as a director on 2024-08-31

View Document

13/08/2413 August 2024 Change of details for Mr Matthew James Allen as a person with significant control on 2022-08-12

View Document

13/08/2413 August 2024 Director's details changed for Mr Matthew James Allen on 2019-10-06

View Document

02/07/242 July 2024 Registered office address changed from The Stables Erwood Street Warrington Cheshire WA2 7NW England to Unit 3C Unit 3C Penketh Business Park Liverpool Road Warrington Cheshire WA5 2TJ on 2024-07-02

View Document

29/04/2429 April 2024 Amended micro company accounts made up to 2022-09-30

View Document

18/02/2418 February 2024 Amended micro company accounts made up to 2021-09-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/08/2311 August 2023 Cessation of Laurence Kay as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Termination of appointment of Laurence Kay as a director on 2023-08-11

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 PREVEXT FROM 30/06/2019 TO 30/09/2019

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURENCE KAY

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR LAURENCE KAY

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES ALLEN / 11/12/2019

View Document

11/12/1911 December 2019 CESSATION OF FILLAN JOHN CONNOLLY SWEENEY AS A PSC

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN SWEENEY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR FILLAN SWEENEY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

15/12/1815 December 2018 DIRECTOR APPOINTED MRS SUSAN JAYNE SWEENEY

View Document

15/12/1815 December 2018 DIRECTOR APPOINTED MR FILLAN JOHN CONNOLLY SWEENEY

View Document

26/10/1826 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FILLAN JOHN CONNOLLY SWEENEY

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 22-23 ARKWRIGHT COURT ASTMOOR INDUSTRIAL ESTATE RUNCORN WA7 1NX UNITED KINGDOM

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON BROOKFIELD

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR GAVIN CAMPBELL

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR SIMON BROOKFIELD

View Document

14/06/1714 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company