HANDSWORTH FC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from The Basement, 221 Handsworth Road Handsworth Sheffield S13 9BH to The Pavillion the Pavilion Olivers Mount Sheffield S9 4PA on 2025-07-22

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

05/06/245 June 2024 Appointment of Mr David Michael Kippax as a director on 2024-06-04

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

10/07/2110 July 2021 Appointment of Mr Graham Slesser as a director on 2021-06-27

View Document

10/07/2110 July 2021 Notification of Graham Slesser as a person with significant control on 2021-06-27

View Document

10/07/2110 July 2021 Cessation of John Edward Ward as a person with significant control on 2021-06-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/02/2115 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/11/1914 November 2019 COMPANY NAME CHANGED HANDSWORTH PARRAMORE FC LTD CERTIFICATE ISSUED ON 14/11/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

09/10/199 October 2019 DISS REQUEST WITHDRAWN

View Document

10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/08/1930 August 2019 APPLICATION FOR STRIKING-OFF

View Document

06/08/196 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WHITEHEAD

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRYAN ROSS

View Document

06/11/186 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 ADOPT ARTICLES 27/11/2017

View Document

30/08/1730 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 DIRECTOR APPOINTED MR STEPHEN PETER HOLMES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WRAGG

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 CURREXT FROM 31/03/2016 TO 31/05/2016

View Document

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR JOHN EDWARD WARD

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED DAVID WRAGG

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED BRYAN MAXWELL ROSS

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED PETER WHITEHEAD

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

11/03/1511 March 2015 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