FRAME TEAM LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-30 |
05/07/245 July 2024 | Confirmation statement made on 2024-06-08 with updates |
05/07/245 July 2024 | Director's details changed for Mrs Clare Breckon on 2024-07-04 |
04/07/244 July 2024 | Change of details for Mr Stewart Breckon as a person with significant control on 2024-06-21 |
04/07/244 July 2024 | Director's details changed for Mr Stewart James Breckon on 2024-07-04 |
04/07/244 July 2024 | Change of details for Mr Stewart Breckon as a person with significant control on 2024-07-04 |
03/07/243 July 2024 | Statement of capital following an allotment of shares on 2024-06-21 |
03/07/243 July 2024 | Change of details for Mr Stewart Breckon as a person with significant control on 2024-06-21 |
03/05/243 May 2024 | Appointment of Mrs Clare Breckon as a director on 2024-04-06 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
26/06/2326 June 2023 | Director's details changed for Ms Joanne Marshall on 2023-05-15 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-22 with updates |
23/06/2323 June 2023 | Cessation of Paul Lawrence O'connor as a person with significant control on 2023-05-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-10 with updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-04-30 |
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 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
06/04/216 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 62 ROTHBURY ROAD DURHAM DH1 5PG ENGLAND |
10/01/2010 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
03/01/203 January 2020 | PSC'S CHANGE OF PARTICULARS / MR STEWART JAMES BRECKON / 01/05/2016 |
03/01/203 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE O'CONNOR / 15/02/2017 |
03/01/203 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LAWRENCE O'CONNOR / 15/02/2017 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES |
23/01/1923 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
11/04/1811 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL LAWRENCE O'CONNOR |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 22 GEORGE ST. LANGLEY PARK DURHAM DH7 9YL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
23/04/1623 April 2016 | Annual return made up to 10 April 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/10/1513 October 2015 | DISS40 (DISS40(SOAD)) |
11/10/1511 October 2015 | Annual return made up to 10 April 2015 with full list of shareholders |
11/10/1511 October 2015 | APPOINTMENT TERMINATED, DIRECTOR LUCY GREEN |
11/08/1511 August 2015 | FIRST GAZETTE |
04/08/154 August 2015 | COMPANY NAME CHANGED SYNERGY ERECTION LTD CERTIFICATE ISSUED ON 04/08/15 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
17/03/1517 March 2015 | DIRECTOR APPOINTED MR STEWART JAMES BRECKON |
23/06/1423 June 2014 | Annual return made up to 10 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1310 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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