FRAMED IMAGES WORKSHOPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/12/2429 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/12/235 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-10-11 with updates

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

26/10/2226 October 2022 Registered office address changed from 31 Dumbarton Road Stirling FK8 2LQ to Unit 4 Munro Road Springkerse Industrial Estate Stirling FK7 7XQ on 2022-10-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/10/2118 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

06/05/176 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/10/1515 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/11/1426 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/10/1316 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEEDMAN / 12/10/2012

View Document

02/11/122 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER STEEDMAN / 15/02/2011

View Document

30/01/1230 January 2012 12/10/11 NO CHANGES

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/03/118 March 2011 SECRETARY APPOINTED PETER STEEDMAN

View Document

24/02/1124 February 2011 12/10/10 NO CHANGES

View Document

17/12/1017 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY GAIL CLYDESDALE

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

26/11/0926 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/11/993 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 PARTIC OF MORT/CHARGE *****

View Document

23/12/9823 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00

View Document

22/12/9822 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9818 December 1998 COMPANY NAME CHANGED MANUWELD LIMITED CERTIFICATE ISSUED ON 21/12/98

View Document

14/12/9814 December 1998 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 REGISTERED OFFICE CHANGED ON 14/12/98 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

14/12/9814 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED

View Document

12/10/9812 October 1998 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