OUT OF HAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Confirmation statement made on 2025-06-26 with no updates

View Document

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

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

30/06/2330 June 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

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

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

View Accounts

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033805990003

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 30/09/16 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 S1096 COURT ORDER TO RECTIFY

View Document

27/04/1827 April 2018 DOCUMENT REMOVED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LONG

View Document

30/06/1730 June 2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/07/149 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/06/1327 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 033805990002

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/06/1227 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH RICHARDSON / 26/06/2011

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH LONG / 26/06/2011

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LONG / 26/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID MUNTZ / 26/06/2011

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARY ELIZABETH LONG / 26/06/2011

View Document

28/06/1128 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH LONG / 26/06/2011

View Document

13/07/1013 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH RICHARDSON / 26/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LONG / 26/06/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LONG / 26/06/2009

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY LONG / 26/06/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MUNTZ / 26/06/2009

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/07/0814 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY LONG / 26/06/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM HEBRON HOUSE SION ROAD BEDMINSTER BRISTOL AVON BS3 3BD

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LONG / 26/06/2008

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MUNTZ / 26/06/2008

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: 1ST FLOOR 4 SOMMERVILLE ROAD BRISTOL AVON BS7 9AA

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 SECRETARY RESIGNED

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/07/019 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 REGISTERED OFFICE CHANGED ON 07/08/00 FROM: 36 BATH BUILDING MONTPELIER BRISTOL BS6 5PU

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

12/07/0012 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 36 BATH BUILDINGS MONTPELIER BRISTOL BS6 5PU

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98

View Document

02/07/982 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 S252 DISP LAYING ACC 19/08/97

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/09/98

View Document

22/08/9722 August 1997 S80A AUTH TO ALLOT SEC 19/08/97

View Document

22/08/9722 August 1997 S386 DIS APP AUDS 19/08/97

View Document

03/06/973 June 1997 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