S.F. BALL LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Current accounting period extended from 2024-09-30 to 2024-10-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

09/07/239 July 2023 Registered office address changed from 28 Dorchester Gardens Oakdale Poole BH15 3SN England to Snowdrop Cottage 6 the Street Sutton Waldron Blandford Forum Dorset DT11 8PF on 2023-07-09

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Termination of appointment of Steven Hayes as a secretary on 2023-06-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CESSATION OF JAMES PERRY AS A PSC

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

18/05/1818 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS BEATRIX JONES / 17/05/2018

View Document

16/05/1816 May 2018 SAIL ADDRESS CHANGED FROM: 6 LYDNEY CLOSE PORTSMOUTH HAMPSHIRE PO6 3QG ENGLAND

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUAN MEADES

View Document

15/05/1815 May 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MR STEVEN HAYES

View Document

15/05/1815 May 2018 SAIL ADDRESS CHANGED FROM: 120 SYMES ROAD POOLE BH15 4PZ ENGLAND

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PERRY

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 43 BROCKLEY COMBE WEYBRIDGE SURREY KT13 9QD

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW BLYTH

View Document

20/12/1720 December 2017 SAIL ADDRESS CREATED

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

01/10/161 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW BLYTH / 21/09/2014

View Document

07/10/147 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/07/1419 July 2014 REGISTERED OFFICE CHANGED ON 19/07/2014 FROM FLAT 3 BLIGHWOOD 57 SURREY ROAD POOLE DORSET BH12 1HF

View Document

22/06/1422 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/09/1314 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

22/06/1322 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE CLAUDIUS ASH / 01/10/2009

View Document

02/10/102 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRIX JONES / 01/10/2009

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/09/0919 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2006

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/07/0911 July 2009 DISS40 (DISS40(SOAD))

View Document

10/07/0910 July 2009 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/0913 January 2009 FIRST GAZETTE

View Document

14/02/0814 February 2008 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/09/0618 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM: 96 CASTLE LANE WEST BOURNEMOUTH DORSET BH9 3JU

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 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