FRAME-TECH STRUCTURES LIMITED



Company Documents

DateDescription
19/12/2319 December 2023 Director's details changed for Mr Jamie Leigh Atkinson on 2023-12-09

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

07/12/237 December 2023 Director's details changed for Mr Jamie Leigh Atkinson on 2023-12-07

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

13/10/2213 October 2022 Appointment of David Martin Ainley as a director on 2022-09-01

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Appointment of Mr Dan Lea as a director on 2021-05-28

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR MICHAEL LESLIE JOHNSTON

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

11/01/1611 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES AINLEY

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED PAULINE ANNE AINLEY

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED CLAIRE ATKINSON

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD AINLEY / 15/06/2015

View Document

18/12/1418 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM
UNIT 10 DARTON BUSINESS PARK BARNSLEY ROAD
DARTON
BARNSLEY
SOUTH YORKSHIRE
S75 5NH

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064509340003

View Document

16/04/1416 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064509340002

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEIGH ATKINSON / 01/04/2014

View Document

02/04/142 April 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMIE LEIGH ATKINSON / 01/04/2014

View Document

12/03/1412 March 2014 SECOND FILING WITH MUD 11/12/13 FOR FORM AR01

View Document



13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 PREVEXT FROM 05/04/2013 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
18/12/1218 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

12/01/1212 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

05/04/105 April 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

29/12/0929 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LEIGH ATKINSON / 01/10/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AINLEY / 01/10/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IRVIN AINLEY / 01/10/2009

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBINSON / 01/10/2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM OAKWOOD 104 PENISTONE ROAD KIRKBURTON HUDDERSFIELD WEST YORKS HD8 0TA

View Document

05/06/095 June 2009 PREVEXT FROM 31/12/2008 TO 05/04/2009

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED MATTHEW AINLEY

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED EDWARD ROBINSON

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED JAMIE LEIGH ATKINSON

View Document

15/01/0815 January 2008 NEW SECRETARY APPOINTED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

15/01/0815 January 2008 SECRETARY RESIGNED

View Document

15/01/0815 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

07/01/087 January 2008 COMPANY NAME CHANGED PLEXGATE LIMITED CERTIFICATE ISSUED ON 07/01/08; RESOLUTION PASSED ON 04/01/08

View Document

11/12/0711 December 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