FRAME TEAM LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

05/07/245 July 2024 Director's details changed for Mrs Clare Breckon on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr Stewart Breckon as a person with significant control on 2024-06-21

View Document

04/07/244 July 2024 Director's details changed for Mr Stewart James Breckon on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr Stewart Breckon as a person with significant control on 2024-07-04

View Document

03/07/243 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

03/07/243 July 2024 Change of details for Mr Stewart Breckon as a person with significant control on 2024-06-21

View Document

03/05/243 May 2024 Appointment of Mrs Clare Breckon as a director on 2024-04-06

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Director's details changed for Ms Joanne Marshall on 2023-05-15

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

23/06/2323 June 2023 Cessation of Paul Lawrence O'connor as a person with significant control on 2023-05-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/12/2115 December 2021 Registered office address changed from 252 Finchale Rd. Newton Hall Durham Durham DH1 5PR England to 21 Ellesmere Houghton Le Spring DH4 6EA on 2021-12-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 62 ROTHBURY ROAD DURHAM DH1 5PG ENGLAND

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/01/203 January 2020 PSC'S CHANGE OF PARTICULARS / MR STEWART JAMES BRECKON / 01/05/2016

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE O'CONNOR / 15/02/2017

View Document

03/01/203 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE O'CONNOR / 15/02/2017

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LAWRENCE O'CONNOR

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 22 GEORGE ST. LANGLEY PARK DURHAM DH7 9YL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/04/1623 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

11/10/1511 October 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/10/1511 October 2015 APPOINTMENT TERMINATED, DIRECTOR LUCY GREEN

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

04/08/154 August 2015 COMPANY NAME CHANGED SYNERGY ERECTION LTD CERTIFICATE ISSUED ON 04/08/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR STEWART JAMES BRECKON

View Document

23/06/1423 June 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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