CURVEBALL SOLUTIONS

Company Documents

DateDescription
08/08/248 August 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN TOVEY

View Document

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM
HANOVER BUILDINGS
11-13 HANOVER STREET
LIVERPOOL
MERSEYSIDE
L1 3DN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WRIGGLESWORTH

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 08/02/2014

View Document

01/10/141 October 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD WRIGGLESWORTH / 05/01/2014

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR JOHN CHARLES TOVEY

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM
HANOVER BUILDINGS 11-13 HANOVER STREET
LIVERPOOL
MERSEYSIDE
L1 3DN
UNITED KINGDOM

View Document

02/01/132 January 2013 COMPANY NAME CHANGED NORTHERN TELECOMMUNICATIONS CERTIFICATE ISSUED ON 02/01/13

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

10/10/1210 October 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM

View Document

23/08/1223 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM

View Document

18/08/1118 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWN / 01/07/2011

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK TOWER STREET LIVERPOOL L3 4BJ

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD WRIGGLESWORTH / 01/07/2011

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 01/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/02/0912 February 2009 SECRETARY RESIGNED STEVEN BROWN

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 70 RODNEY STREET LIVERPOOL L1 9AF

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/074 January 2007 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/01/074 January 2007 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

04/01/074 January 2007 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

04/01/074 January 2007 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

04/01/074 January 2007 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/09/0328 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/10/0216 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/09/0219 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/09/02

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 139-141 COUNTY ROAD WALTON LIVERPOOL MERSEYSIDE L4 3QF

View Document

06/06/026 June 2002 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/08/996 August 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