HEC 11 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

19/11/2319 November 2023 Change of details for Mrs Helen Elizabeth Casson as a person with significant control on 2023-11-18

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Registered office address changed from 37 Church Street C/O Numbercloud Limited Saffron Walden CB10 1JQ England to 14 High Street Saffron Walden Essex CB10 1AY on 2023-03-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-24 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Change of details for Mrs Helen Elizabeth Casson as a person with significant control on 2022-02-24

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/01/2122 January 2021 28/02/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BIKERDIKE-CASSON / 24/02/2020

View Document

24/02/2024 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ELIZABETH CASSON / 24/02/2020

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM BELFRY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/11/1826 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/11/1722 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

26/11/1626 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

08/03/168 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BIKERDIKE-CASSON / 13/07/2015

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/03/156 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR ROBERT BIKERDIKE-CASSON

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 ADOPT ARTICLES 01/03/2013

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH CASSON / 26/11/2012

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/03/129 March 2012 DIRECTOR APPOINTED HELEN ELIZABETH CASSON

View Document

09/03/129 March 2012 24/02/12 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

24/02/1224 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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