About

Registered Number: 04614683
Date of Incorporation: 11/12/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 9 Branksome Business Park, Bourne Valley Road, Poole, Dorset, BH12 1DW

 

Ground Zero Airsoft Ltd was founded on 11 December 2002 and are based in Poole, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ZERO ONE UK LTD. 01 October 2014 - 1
COLLINS, Pamela Helen 13 December 2002 06 April 2014 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 22 December 2014
AP04 - Appointment of corporate secretary 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
TM01 - Termination of appointment of director 03 October 2014
TM02 - Termination of appointment of secretary 03 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 29 September 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 08 October 2008
363s - Annual Return 29 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 22 December 2004
363s - Annual Return 10 December 2003
287 - Change in situation or address of Registered Office 06 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 06 January 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 11 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.