OPEN-PROJECTS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

28/05/2528 May 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Accounts for a small company made up to 2023-08-31

View Document

08/01/248 January 2024 Registered office address changed from Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08

View Document

08/01/248 January 2024 Change of details for Rascal Solutions Limited as a person with significant control on 2024-01-02

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

23/08/2323 August 2023 Change of details for Rascal Solutions Limited as a person with significant control on 2016-04-06

View Document

28/02/2328 February 2023 Director's details changed for Mr Jonathan Michael Bunting on 2023-02-20

View Document

31/01/2331 January 2023 Accounts for a small company made up to 2022-08-31

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-08-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM COTES

View Document

24/10/1424 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR WILLIAM MARCUS COTES

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD WEBB

View Document

12/05/1412 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

24/09/1324 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

29/10/1229 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 PREVSHO FROM 31/01/2013 TO 31/08/2012

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED MR JONATHAN BUNTING

View Document

06/08/126 August 2012 ADOPT ARTICLES 27/07/2012

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED MR PETER KEMBLE

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT AMEY

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM
14 PARK ROW
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 6GR

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR MICHAEL JOHN KEMBLE

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MR RICHARD JOHN WEBB

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MS CHARLOTTE SOUTHON

View Document

27/07/1227 July 2012 DIRECTOR APPOINTED MS LOUISE RYAN

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GUTTERIDGE

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT AMEY

View Document

26/07/1226 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/09/1121 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VERNON GUTTERIDGE / 14/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW AMEY / 14/09/2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/06/0211 June 2002 REGISTERED OFFICE CHANGED ON 11/06/02 FROM: 56 HIGH PAVEMENT NOTTINGHAM NG1 1HX

View Document

29/01/0229 January 2002 � IC 5700/5400 21/12/01 � SR 300@1=300

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

30/11/9930 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

14/11/9514 November 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

30/11/9330 November 1993 � IC 7700/5700 01/10/93 � SR 2000@1=2000

View Document

30/11/9330 November 1993 ALTER MEM AND ARTS 01/10/93 2000 �1 SHS 01/10/93

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/10/935 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

23/10/9123 October 1991 RETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS

View Document

11/03/9111 March 1991 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

14/12/8914 December 1989 COMPANY NAME CHANGED GENDEEP COMPUTERS LIMITED CERTIFICATE ISSUED ON 15/12/89

View Document

14/12/8914 December 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 14/12/89

View Document

13/12/8913 December 1989 � NC 1000/10000 20/11/

View Document

13/12/8913 December 1989 NC INC ALREADY ADJUSTED 20/11/89

View Document

02/11/892 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

14/09/8914 September 1989 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