THUNDER NETBALL UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTermination of appointment of Deborah Hallas as a director on 2025-08-13

View Document

25/07/2525 July 2025 NewRegistered office address changed from 2 Heap Bridge Bury BL9 7HR England to 315 Halliwell Road Bolton BL1 3PF on 2025-07-25

View Document

09/06/259 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

31/03/2531 March 2025 Appointment of Miss Karen Jane Greig as a director on 2025-02-12

View Document

31/03/2531 March 2025 Statement of capital following an allotment of shares on 2024-08-06

View Document

31/03/2531 March 2025 Appointment of Mr Gary Young as a director on 2025-02-12

View Document

31/03/2531 March 2025 Appointment of Mr Benjamin Philip Jennings as a director on 2025-02-12

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

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

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/05/2430 May 2024 Change of details for Jennings Ventures Limited as a person with significant control on 2023-11-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/05/2430 May 2024 Cessation of Deborah Hallas as a person with significant control on 2023-11-30

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-09-30

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

17/06/2117 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

08/01/218 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

18/03/2018 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH HALLAS / 05/09/2019

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNINGS VENTURES LIMITED

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR DAVID LESLIE JENNINGS

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/02/1920 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAMELA HAZELTON

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HALLAS / 14/05/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED PAMELA MARGARET HAZELTON

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENWOOD

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

16/05/0816 May 2008 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