FRAMEWORK IT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

09/03/249 March 2024 Micro company accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-05-01 with updates

View Document

13/06/2313 June 2023 Director's details changed for Mr Jason Charlton on 2023-04-29

View Document

13/06/2313 June 2023 Change of details for Mr Jason Charlton as a person with significant control on 2023-04-29

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON CHARLTON / 01/04/2020

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / MR JASON CHARLTON / 01/04/2020

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 125 ALBERT ROAD POOLE DORSET BH12 2BY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CESSATION OF STEPHEN RICHARD DURRANT AS A PSC

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR JASON CHARLTON / 05/07/2017

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DURRANT

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/12/1518 December 2015 28/06/15 STATEMENT OF CAPITAL GBP 100

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR JASON CHARLTON

View Document

24/06/1524 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM 37 QUEENS ROAD PARKSTONE POOLE DORSET BH14 9HG

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/02/154 February 2015 COMPANY NAME CHANGED FRAMEWORK ELECTRICAL LIMITED CERTIFICATE ISSUED ON 04/02/15

View Document

06/06/146 June 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/01/1314 January 2013 COMPANY NAME CHANGED FRAMEWORK HOME IMPROVEMENTS LTD CERTIFICATE ISSUED ON 14/01/13

View Document

07/09/127 September 2012 CHANGE OF NAME 16/08/2012

View Document

11/07/1211 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

08/06/118 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

31/07/1031 July 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DURRANT / 01/05/2010

View Document

01/05/091 May 2009 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