SERIOUS SHOOTING LIMITED

05182206
ST MARY'S HOUSE NETHERHAMPTON SALISBURY SP2 8PU

Documents

Documents
Date Category Description Pages
19 Dec 2024 accounts Annual Accounts 10 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 9 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 9 Buy now
23 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2022 officers Change of particulars for director (Mr Robert Arthur Cuthbert) 2 Buy now
22 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Nov 2022 officers Change of particulars for director (Mr Robert Arthur Cuthbert) 2 Buy now
18 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 officers Change of particulars for director (Mr Robert Arthur Cuthbert) 2 Buy now
06 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2021 accounts Annual Accounts 9 Buy now
01 Jul 2021 officers Termination of appointment of secretary (Katherine Philippa Cuthbert) 1 Buy now
01 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jun 2021 officers Change of particulars for director (Mr Robert Arthur Cuthbert) 2 Buy now
17 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 May 2021 officers Change of particulars for director (Mr Robert Arthur Cuthbert) 2 Buy now
06 May 2021 officers Change of particulars for secretary (Katherine Philippa Cuthbert) 1 Buy now
13 Jan 2021 accounts Annual Accounts 9 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2019 accounts Annual Accounts 9 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2018 accounts Annual Accounts 8 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Dec 2017 accounts Annual Accounts 8 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 3 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Sep 2015 accounts Annual Accounts 3 Buy now
13 Aug 2015 annual-return Annual Return 4 Buy now
23 Sep 2014 officers Appointment of corporate secretary (Clifford Fry & Co (Company Secretarial) Limited) 2 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2014 accounts Annual Accounts 6 Buy now
28 Aug 2014 capital Return of Allotment of shares 4 Buy now
18 Jul 2014 annual-return Annual Return 4 Buy now
24 Jul 2013 accounts Annual Accounts 6 Buy now
17 Jul 2013 annual-return Annual Return 4 Buy now
07 Sep 2012 accounts Annual Accounts 6 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
28 Jul 2011 annual-return Annual Return 4 Buy now
16 Sep 2010 accounts Annual Accounts 6 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
28 Jul 2010 officers Change of particulars for director (Robert Arthur Cuthbert) 2 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
05 Aug 2009 annual-return Return made up to 16/07/09; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 6 Buy now
29 Jul 2008 annual-return Return made up to 16/07/08; full list of members 3 Buy now
14 Sep 2007 annual-return Return made up to 16/07/07; no change of members 6 Buy now
14 Aug 2007 accounts Annual Accounts 6 Buy now
12 Sep 2006 annual-return Return made up to 16/07/06; full list of members 6 Buy now
26 Jul 2006 accounts Annual Accounts 6 Buy now
14 Oct 2005 officers Director's particulars changed 1 Buy now
11 Aug 2005 annual-return Return made up to 16/07/05; full list of members 6 Buy now
27 Jul 2005 accounts Annual Accounts 6 Buy now
27 Jun 2005 address Registered office changed on 27/06/05 from: drax cottage, orcheston salisbury wiltshire SP3 4RL 1 Buy now
01 Sep 2004 accounts Accounting reference date shortened from 31/07/05 to 31/03/05 1 Buy now
03 Aug 2004 officers New director appointed 2 Buy now
03 Aug 2004 officers New secretary appointed 2 Buy now
03 Aug 2004 officers Director resigned 1 Buy now
03 Aug 2004 officers Secretary resigned 1 Buy now
16 Jul 2004 incorporation Incorporation Company 12 Buy now