BOUNCE THE BALL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/10/2517 October 2025 New | Change of details for Mr Benjamin Richard Wood as a person with significant control on 2025-10-17 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
03/10/243 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-19 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
01/12/201 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
01/11/191 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | REGISTERED OFFICE CHANGED ON 14/05/2019 FROM THE BARN - DUCK END OFFORD ROAD GRAVELEY ST. NEOTS CAMBRIDGESHIRE PE19 6PP |
04/10/184 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/06/1622 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WOOD / 01/06/2014 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/12/1531 December 2015 | COMPANY NAME CHANGED OBJEKTIV DESIGN LTD. CERTIFICATE ISSUED ON 31/12/15 |
30/12/1530 December 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
29/12/1529 December 2015 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHEELER |
29/12/1529 December 2015 | DIRECTOR APPOINTED MR BEN WOOD |
16/06/1516 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/08/1313 August 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/09/1225 September 2012 | COMPANY NAME CHANGED THE FLAT ROOFING COMPANY LIMITED CERTIFICATE ISSUED ON 25/09/12 |
20/09/1220 September 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART |
05/07/125 July 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/07/1122 July 2011 | DIRECTOR APPOINTED MR TIMOTHY WHEELER |
22/07/1122 July 2011 | DIRECTOR APPOINTED MR PAUL STEWART |
22/07/1122 July 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEELER |
14/07/1114 July 2011 | COMPANY NAME CHANGED JONATHAN WHEELER CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/07/11 |
27/05/1127 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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