Advanced company searchLink opens in new window

8 BALL HOLDINGS LIMITED

Company number 10697121

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2025 DS01 Application to strike the company off the register
21 Jun 2024 AA Micro company accounts made up to 30 June 2023
02 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
20 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 30 June 2022
24 Nov 2022 AD01 Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England to 28 Bayley Hills Edgmond Newport Shropshire TF10 8JG on 24 November 2022
14 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
07 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
02 Feb 2021 AD01 Registered office address changed from Unit 29 Emerald Business Centre Emerald Way Stone Staffordshire ST15 0SR United Kingdom to The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ on 2 February 2021
14 Oct 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
07 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with updates
23 Apr 2018 CH01 Director's details changed for Mr Richard Edward Flanagan on 23 April 2018
23 Apr 2018 CH01 Director's details changed for Mrs Kerry Jane Flanagan on 23 April 2018
23 Apr 2018 PSC04 Change of details for Mrs Kerry Jane Flanagan as a person with significant control on 20 April 2018
23 Apr 2018 PSC04 Change of details for Mr Richard Edward Flanagan as a person with significant control on 23 April 2018
07 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 200
22 May 2017 CH01 Director's details changed for Mr Richard Edward Flanagan on 22 May 2017