OPEN HANDS PROJECT (SHEFFIELD)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

30/11/2430 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

16/10/2216 October 2022 Appointment of Mr Brian James Gooch as a director on 2022-10-13

View Document

16/10/2216 October 2022 Director's details changed for Mr Philip Ian Johnson on 2022-10-13

View Document

16/10/2216 October 2022 Termination of appointment of Peter Ibison as a secretary on 2022-10-13

View Document

16/10/2216 October 2022 Appointment of Brian Gooch as a secretary on 2022-10-13

View Document

16/10/2216 October 2022 Termination of appointment of Peter Ibison as a director on 2022-10-13

View Document

16/10/2216 October 2022 Registered office address changed from 49 Cortworth Road Sheffield S11 9LN England to 44 Longford Road Sheffield S17 4LQ on 2022-10-16

View Document

07/12/217 December 2021 Registered office address changed from 6 Gilpin Street Sheffield South Yorkshire S6 3BL to 49 Cortworth Road Sheffield S11 9LN on 2021-12-07

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

07/07/207 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR KATY GAUNT

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY KATY GAUNT

View Document

01/07/201 July 2020 SECRETARY APPOINTED MR PETER IBISON

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR PETER IBISON

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN BONARDT

View Document

03/07/193 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ROBERT JOHN HAWKSWORTH

View Document

02/12/172 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

26/11/1726 November 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON KING

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS KATY GAUNT

View Document

08/08/178 August 2017 SECRETARY APPOINTED MRS KATY GAUNT

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW TREHERNE

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR KEVIN JOHAN BONARDT

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/11/1530 November 2015 29/11/15 NO MEMBER LIST

View Document

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

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 APPOINTMENT TERMINATED, SECRETARY ALISON KING

View Document

26/05/1526 May 2015 SECRETARY APPOINTED MR ANDREW JOHN TREHERNE

View Document

26/12/1426 December 2014 29/11/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

03/07/143 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/12/1330 December 2013 29/11/13 NO MEMBER LIST

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PRESCOTT

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR IAN MICHAEL PRESCOTT

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PRESCOTT

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR IAN MICHAEL PRESCOTT

View Document

13/12/1213 December 2012 29/11/12 NO MEMBER LIST

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/09/1215 September 2012 DIRECTOR APPOINTED MR IAN MICHAEL PRESCOTT

View Document

15/06/1215 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MR NICOLA PUGLIESE

View Document

18/02/1218 February 2012 29/11/11 NO MEMBER LIST

View Document

15/06/1115 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 DIRECTOR APPOINTED MR PHILIP IAN JOHNSON

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KING / 29/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMON BENNETT / 29/11/2010

View Document

29/11/1029 November 2010 29/11/10 NO MEMBER LIST

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOOTE

View Document

28/05/1028 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 12/09/09 NO MEMBER LIST

View Document

13/07/0913 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 ANNUAL RETURN MADE UP TO 12/09/08

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 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