Advanced company searchLink opens in new window

FRAME-TECH STRUCTURES LIMITED

Company number 06450934

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)
22 Jul 2019 TM01 Termination of appointment of Claire Louise Atkinson as a director on 19 July 2019
19 Jul 2019 RP04AR01 Second filing of the annual return made up to 11 December 2013
19 Jul 2019 RP04AR01 Second filing of the annual return made up to 11 December 2014
07 Jun 2019 CH01 Director's details changed for Pauline Anne Ainley on 17 May 2019
07 Jun 2019 CH01 Director's details changed for Mr Matthew Edward Ainley on 17 May 2019
14 May 2019 MR04 Satisfaction of charge 1 in full
09 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with no updates
18 Dec 2018 AA Full accounts made up to 30 June 2018
03 Jul 2018 MR04 Satisfaction of charge 064509340002 in full
03 Jul 2018 MR04 Satisfaction of charge 064509340003 in full
16 Jan 2018 CS01 Confirmation statement made on 11 December 2017 with no updates
04 Dec 2017 AA Full accounts made up to 30 June 2017
25 Sep 2017 AP01 Appointment of Mr Michael Leslie Johnston as a director on 25 September 2017
17 Jan 2017 CS01 Confirmation statement made on 11 December 2016 with updates
09 Jan 2017 AA Full accounts made up to 30 June 2016
11 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3
25 Nov 2015 TM01 Termination of appointment of James Irvin Ainley as a director on 20 November 2015
10 Nov 2015 AA Accounts for a medium company made up to 30 June 2015
10 Nov 2015 AP01 Appointment of Pauline Anne Ainley as a director on 20 October 2015
10 Nov 2015 AP01 Appointment of Claire Atkinson as a director on 20 October 2015
15 Jun 2015 CH01 Director's details changed for Matthew Edward Ainley on 15 June 2015
18 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2019.
25 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
03 Jun 2014 AD01 Registered office address changed from , Unit 10 Darton Business Park Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5NH on 3 June 2014
17 Apr 2014 MR01 Registration of charge 064509340003