FRAME-IT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Registration of charge 048820390005, created on 2025-02-07 |
11/02/2511 February 2025 | Termination of appointment of Andrew Deryk Lowther as a director on 2025-02-07 |
11/02/2511 February 2025 | Notification of The Wall Decor Group Limited as a person with significant control on 2025-02-07 |
11/02/2511 February 2025 | Cessation of Andrew Deryk Lowther as a person with significant control on 2025-02-07 |
10/02/2510 February 2025 | Registration of charge 048820390003, created on 2025-02-07 |
10/02/2510 February 2025 | Registration of charge 048820390004, created on 2025-02-07 |
05/02/255 February 2025 | Resolutions |
04/02/254 February 2025 | Appointment of Mr Paul Andrew Lowther as a director on 2025-02-04 |
03/02/253 February 2025 | Resolutions |
03/02/253 February 2025 | Statement of company's objects |
03/02/253 February 2025 | Change of share class name or designation |
03/02/253 February 2025 | Memorandum and Articles of Association |
03/02/253 February 2025 | Resolutions |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-02-29 |
26/09/2426 September 2024 | Confirmation statement made on 2024-08-29 with updates |
25/09/2425 September 2024 | Change of details for Mr Andrew Deryk Lowther as a person with significant control on 2024-08-25 |
25/09/2425 September 2024 | Director's details changed for Mr Andrew Deryk Lowther on 2024-08-25 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-02-28 |
16/10/2316 October 2023 | Satisfaction of charge 048820390002 in full |
12/10/2312 October 2023 | Satisfaction of charge 1 in full |
04/09/234 September 2023 | Confirmation statement made on 2023-08-29 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
05/10/225 October 2022 | Confirmation statement made on 2022-08-29 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
10/09/1910 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES |
06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYK LOWTHER / 28/08/2018 |
05/09/185 September 2018 | PSC'S CHANGE OF PARTICULARS / MR ANDREW DERYK LOWTHER / 28/08/2018 |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYK LOWTHER / 28/08/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/10/1720 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
27/06/1627 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DERYK LOWTHER / 27/06/2016 |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
06/12/156 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
26/10/1526 October 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
12/10/1512 October 2015 | 20/08/15 STATEMENT OF CAPITAL GBP 50 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
29/09/1429 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/11/1318 November 2013 | RETURN OF PURCHASE OF OWN SHARES |
09/10/139 October 2013 | APPOINTMENT TERMINATED, SECRETARY JAYNE LOWTHER |
09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JAYNE LOWTHER |
07/10/137 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 048820390002 |
03/10/133 October 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/09/1219 September 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
19/09/1119 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE LOWTHER / 27/08/2011 |
19/09/1119 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
19/09/1119 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE LOWTHER / 27/08/2011 |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/09/1022 September 2010 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM, GREEN FARM 51 THE GREEN, ELTISLEY, HUNTINGDON, CAMBRIDGESHIRE, PE19 6TG |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DERYK LOWTHER / 28/08/2010 |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOWTHER / 28/08/2010 |
10/09/1010 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
29/05/1029 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
21/09/0921 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
19/09/0819 September 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
27/12/0727 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
12/09/0712 September 2007 | RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/09/067 September 2006 | RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS |
15/11/0515 November 2005 | RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS |
05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
23/12/0423 December 2004 | RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS |
14/09/0414 September 2004 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05 |
12/09/0312 September 2003 | SECRETARY RESIGNED |
29/08/0329 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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