FRAMESERVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Confirmation statement made on 2025-08-30 with no updates

View Document

11/10/2411 October 2024 Director's details changed for Mr Jordan Roland Hancock on 2024-10-06

View Document

11/10/2411 October 2024 Change of details for Mr Jordan Roland Hancock as a person with significant control on 2024-10-06

View Document

11/10/2411 October 2024 Registered office address changed from 2 Mulberry Walk Bordon GU35 0UL England to Valentine Barn Reeds Lane Liss GU33 7HU on 2024-10-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

14/06/2314 June 2023 Change of details for Mr Jordan Roland Hancock as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Jordan Roland Hancock on 2023-06-14

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/05/2325 May 2023 Registered office address changed from 2 Badgers Holt Rake Road Liss GU33 7HA England to 2 Mulberry Walk Bordon GU35 0UL on 2023-05-25

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / MR JORDAN ROLAND HANCOCK / 12/08/2020

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ROLAND HANCOCK / 12/08/2020

View Document

10/06/2010 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM PLESTOR HOUSE BUSINESS CENTRE FARNHAM ROAD WEST LISS HAMPSHIRE GU33 6JQ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

30/04/1930 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM PLESTOR HOUSE BUSINESS CENTRE FARNHAM ROAD WEST LISS HAMPSHIRE GU33 6JG ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM PENTAX HOUSE SOUTH HILL AVENUE NORTHOLT ROAD HARROW MIDDLESEX HA2 0DU ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR JORDAN ROLAND HANCOCK / 25/08/2017

View Document

30/08/1730 August 2017 PSC'S CHANGE OF PARTICULARS / MR JORDAN ROLAND HANCOCK / 25/08/2017

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ROLAND HANCOCK / 25/08/2017

View Document

29/08/1729 August 2017 PSC'S CHANGE OF PARTICULARS / MR JORDAN ROLAND HANCOCK / 25/08/2017

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN ROLAND HANCOCK / 25/08/2017

View Document

25/08/1725 August 2017 PSC'S CHANGE OF PARTICULARS / MR JORDAN ROLAND HANCOCK / 06/04/2016

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 9 LYNTON ROAD HARROW MIDDLESEX HA2 9NJ UNITED KINGDOM

View Document

10/09/1510 September 2015 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