STOP AND SHOOT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-12 with no updates |
| 13/02/2513 February 2025 | Total exemption full accounts made up to 2024-06-30 |
| 15/07/2415 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 25/03/2425 March 2024 | Registered office address changed from Manchester House 50 Oxford Road Guiseley Leeds LS20 8AB United Kingdom to Manchester House Manchester House 50a Oxford Road, Guiseley Leeds LS20 8AB on 2024-03-25 |
| 11/01/2411 January 2024 | Total exemption full accounts made up to 2023-06-30 |
| 12/07/2312 July 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 10/07/2310 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 01/03/231 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 09/03/209 March 2020 | REGISTERED OFFICE CHANGED ON 09/03/2020 FROM 18 GATEFORTH LANE HAMBLETON SELBY YO8 9HP ENGLAND |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM SUITE 6, DORIAL HOUSE 89A NEW ROAD SIDE HORSFORTH LEEDS LS18 4QD ENGLAND |
| 02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM FULLERTONS LIMITED MANCHESTER HOUSE 50 OXFORD ROAD, GUISELEY LEEDS LS20 8AB UNITED KINGDOM |
| 19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM SUITE 6 DORIAL HOUSE NEW RD SIDE HORSFORTH, LEEDS ENGLAND |
| 20/02/1920 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
| 03/07/183 July 2018 | REGISTERED OFFICE CHANGED ON 03/07/2018 FROM C/0 FULLERTONS, SUITE 6, DORIAL HOUSE 89A NEW ROAD SIDE HORSFORTH LEEDS LS18 4QD ENGLAND |
| 15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 21 GRANGE VIEW OTLEY LS21 2SE ENGLAND |
| 21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
| 21/07/1721 July 2017 | REGISTERED OFFICE CHANGED ON 21/07/2017 FROM 11 GHYLL BECK DRIVE OTLEY WEST YORKSHIRE LS21 3NF |
| 06/12/166 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 23/07/1623 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
| 13/02/1613 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/07/1521 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
| 21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 11 GHYLL BECK DRIVE OTLEY WEST YORKSHIRE LS21 3NF ENGLAND |
| 21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM BURRAS HILL BURRAS LANE OTLEY WEST YORKSHIRE LS21 3HS |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 12/08/1412 August 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
| 07/03/147 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM THE COTTAGE WEST END FARM STAINBURN OTLEY WEST YORKSHIRE LS21 2QW |
| 29/08/1329 August 2013 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM BURRAS HILL BURRAS LANE OTLEY WEST YORKSHIRE LS21 3HS ENGLAND |
| 29/08/1329 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
| 20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 31/08/1231 August 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 14/07/1114 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
| 09/03/119 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 20/07/1020 July 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
| 20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 9 BLEACH MILL LANE MENSTON ILKLEY WEST YORKSHIRE LS29 6HE |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES DON / 12/06/2010 |
| 04/03/104 March 2010 | REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 2 THE PADDOCK ROTHWELL LEEDS WEST YORKS LS26 0PA |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR JAMES DON / 25/02/2010 |
| 12/06/0912 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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