FRAMESET CONSULTING LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2023-12-31

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/11/2313 November 2023 Secretary's details changed for Gillian Margaret Funnell on 2023-11-13

View Document

16/08/2316 August 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/01/1229 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/01/1116 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN LEWIS / 01/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 517 MARSDEN HOUSE MARSDEN ROAD BOLTON LANCASHIRE BL1 2JT

View Document

19/03/0919 March 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 11 PENDARVES ROAD LONDON SW20 8TS

View Document

10/01/0810 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

21/01/9821 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9821 January 1998 ALTER MEM AND ARTS 15/01/98

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED LONGWORD LIMITED CERTIFICATE ISSUED ON 15/01/98

View Document

30/12/9730 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information