THE SQUARE BALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2024-06-30

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-08-24 with no updates

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/09/2226 September 2022 Registered office address changed from The Square Ball Limited the Old Mill Sunfield Place Stanningley Leeds West Yorkshire LS28 6DR England to Suite 2, First Floor West Wing, One City West Gelderd Road Leeds LS12 6NJ on 2022-09-26

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMANTON / 29/11/2018

View Document

30/09/1930 September 2019 SECRETARY'S CHANGE OF PARTICULARS / PAUL O'DOWD / 06/12/2018

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT CHAPMAN / 06/12/2018

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMANTON / 06/12/2018

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL DAVID WILLIAM MOYLAN / 06/12/2018

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL O'DOWD / 06/12/2018

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE SQUARE BALL LIMITED THE OLD MILL SUNFIELD PLACE STANNINGLEY LEEDS WEST YORKSHIRE LS26 6DR ENGLAND

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM UNIT 3 SILVER ROYD BUSINESS PARK SILVER ROYD HILL LEEDS WEST YORKSHIRE LS12 4QQ

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT CHAPMAN / 18/01/2016

View Document

19/01/1619 January 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL O'DOWD / 18/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DOWD / 18/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMANTON / 18/01/2016

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID WILLIAM MOYLAN / 18/01/2016

View Document

29/09/1529 September 2015 24/08/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 24/08/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/11/135 November 2013 24/08/13 NO MEMBER LIST

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MR DANIEL ROBERT CHAPMAN

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 24/08/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/10/117 October 2011 PREVSHO FROM 31/08/2011 TO 31/07/2011

View Document

06/10/116 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PAUL O'DOWD / 01/08/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL O'DOWD / 01/08/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMANTON / 01/08/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NORMANTON / 01/08/2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID WILLIAM MOYLAN / 01/08/2011

View Document

06/10/116 October 2011 24/08/11 NO MEMBER LIST

View Document

24/08/1024 August 2010 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