THUNDER NETBALL UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Termination of appointment of Deborah Hallas as a director on 2025-08-13 |
25/07/2525 July 2025 New | Registered office address changed from 2 Heap Bridge Bury BL9 7HR England to 315 Halliwell Road Bolton BL1 3PF on 2025-07-25 |
09/06/259 June 2025 | Confirmation statement made on 2025-05-30 with updates |
27/05/2527 May 2025 | Total exemption full accounts made up to 2024-09-30 |
31/03/2531 March 2025 | Appointment of Miss Karen Jane Greig as a director on 2025-02-12 |
31/03/2531 March 2025 | Statement of capital following an allotment of shares on 2024-08-06 |
31/03/2531 March 2025 | Appointment of Mr Gary Young as a director on 2025-02-12 |
31/03/2531 March 2025 | Appointment of Mr Benjamin Philip Jennings as a director on 2025-02-12 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
19/08/2419 August 2024 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY to 2 Heap Bridge Bury BL9 7HR on 2024-08-19 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
30/05/2430 May 2024 | Change of details for Jennings Ventures Limited as a person with significant control on 2023-11-30 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
30/05/2430 May 2024 | Cessation of Deborah Hallas as a person with significant control on 2023-11-30 |
12/03/2412 March 2024 | Resolutions |
12/03/2412 March 2024 | Resolutions |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-15 with no updates |
08/01/218 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
18/03/2018 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH HALLAS / 05/09/2019 |
02/12/192 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNINGS VENTURES LIMITED |
19/09/1919 September 2019 | DIRECTOR APPOINTED MR DAVID LESLIE JENNINGS |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
20/02/1920 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR PAMELA HAZELTON |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
03/05/183 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/05/1616 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/06/1522 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/05/1515 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
15/05/1415 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HALLAS / 14/05/2014 |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
16/05/1316 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
15/05/1215 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
20/12/1120 December 2011 | DIRECTOR APPOINTED PAMELA MARGARET HAZELTON |
16/05/1116 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
12/04/1112 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENWOOD |
17/05/1017 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | CURREXT FROM 31/05/2009 TO 30/09/2009 |
16/05/0816 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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