BOUNCEABILITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Director's details changed for Mr Paul Hurd on 2024-12-20

View Document

07/01/257 January 2025 Change of details for Mr Paul Hurd as a person with significant control on 2024-12-20

View Document

24/12/2424 December 2024 Registered office address changed from 5 Chasey Farm Bull Lane Newington Sittingbourne Kent NE9 7SJ England to 5 Chesley Farm Bull Lane Newington Sittingbourne ME9 7SJ on 2024-12-24

View Document

23/12/2423 December 2024 Registered office address changed from 5 Chesley Farm Bull Lane Newington Sittingbourne ME9 7SJ England to 5 Chasey Farm Bull Lane Newington Sittingbourne Kent NE9 7SJ on 2024-12-23

View Document

20/12/2420 December 2024 Termination of appointment of Rosemary-Jayne Audrey Pulford as a director on 2024-12-20

View Document

20/12/2420 December 2024 Registered office address changed from Hill House Farm 157 Colchester Road West Bergholt Colchester Essex CO6 3JX to 5 Chesley Farm Bull Lane Newington Sittingbourne ME9 7SJ on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Rosemary-Jayne Audrey Pulford as a secretary on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Robert Andrew Pulford as a director on 2024-12-20

View Document

20/12/2420 December 2024 Cessation of Rosemary-Jayne Audrey Pulford as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Notification of Paul Hurd as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/12/2420 December 2024 Appointment of Mr Paul Hurd as a director on 2024-12-20

View Document

22/02/2422 February 2024 Micro company accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW PULFORD / 01/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/03/1816 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/03/1610 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

25/02/1625 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/03/153 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

26/03/1326 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 3 SMEATON CLOSE SEVERALLS PARK COLCHESTER ESSEX CO4 9QY

View Document

13/04/1213 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW PULFORD / 01/02/2011

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW PULFORD / 01/02/2011

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY-JAYNE AUDREY AMOSS / 21/04/2010

View Document

23/03/1123 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

23/03/1123 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY-JAYNE AUDREY AMOSS / 21/04/2010

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAELA DIXEY

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MISS MICHAELA DIXEY

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR ROBERT ANDREW PULFORD

View Document

04/06/104 June 2010 01/05/10 STATEMENT OF CAPITAL GBP 5

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY-JAYNE AUDREY AMOSS / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEVEN AMOSS

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER PIZZUTO

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 49 CHAPEL ROAD WEST BERGHOLT COLCHESTER CO6 3HZ

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

18/02/0218 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 EXEMPTION FROM APPOINTING AUDITORS 31/10/00

View Document

14/11/0014 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

29/01/9929 January 1999 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