HECTIC SHOOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Micro company accounts made up to 2025-02-28

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-06 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

21/09/2421 September 2024 Micro company accounts made up to 2024-02-29

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

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

View Accounts

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

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

View Accounts

03/10/183 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, SECRETARY N L SECRETARIES LTD

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

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

View Accounts

13/10/1613 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM C/O NYMAN LINDEN SUITE B 10TH FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR EN6 5BS

View Document

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/03/1616 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 20/07/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM C/O NYMAN LINDEN ENDEAVOUR HOUSE 1 LYONSDOWN ROAD NEW BARNET HERTS EN5 1HU

View Document

12/03/1512 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

01/09/141 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/03/1313 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 10/04/2012

View Document

13/03/1313 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 105 BAKER STREET LONDON W1U 6NY

View Document

22/03/1222 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/03/1010 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / N L SECRETARIES LTD / 06/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANEK DANIEL CZEKAJ / 06/03/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANEK CZEKAJ / 05/03/2008

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: 11 ST ALBANS ROAD BRYNMILL SWANSEA SA2 0BP

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/06/066 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/03/9811 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 S386 DIS APP AUDS 13/03/97

View Document

02/04/972 April 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 28/02/98

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

06/03/976 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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