BOUNCE THE BALL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2517 October 2025 NewChange of details for Mr Benjamin Richard Wood as a person with significant control on 2025-10-17

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/12/201 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/11/191 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

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

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WOOD / 01/06/2014

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED OBJEKTIV DESIGN LTD. CERTIFICATE ISSUED ON 31/12/15

View Document

30/12/1530 December 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHEELER

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR BEN WOOD

View Document

16/06/1516 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/08/1313 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/09/1225 September 2012 COMPANY NAME CHANGED THE FLAT ROOFING COMPANY LIMITED CERTIFICATE ISSUED ON 25/09/12

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART

View Document

05/07/125 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/07/1122 July 2011 DIRECTOR APPOINTED MR TIMOTHY WHEELER

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR PAUL STEWART

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEELER

View Document

14/07/1114 July 2011 COMPANY NAME CHANGED JONATHAN WHEELER CONSULTANCY LIMITED CERTIFICATE ISSUED ON 14/07/11

View Document

27/05/1127 May 2011 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