FRAMEWORK SCAFFOLDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

25/07/2525 July 2025 NewDirector's details changed for Edward Bankole on 2025-07-10

View Document

06/06/256 June 2025 Termination of appointment of Julie Pamela Ellis as a secretary on 2025-05-29

View Document

29/01/2529 January 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

19/11/2419 November 2024 Registration of charge 081397100002, created on 2024-11-14

View Document

07/08/247 August 2024 Purchase of own shares.

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

11/07/2411 July 2024 Second filing of Confirmation Statement dated 2023-07-11

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Cancellation of shares. Statement of capital on 2024-06-21

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

12/06/2312 June 2023 Purchase of own shares.

View Document

31/05/2331 May 2023 Resolutions

View Document

31/05/2331 May 2023 Resolutions

View Document

24/05/2324 May 2023 Cancellation of shares. Statement of capital on 2023-05-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Second filing of a statement of capital following an allotment of shares on 2021-05-01

View Document

19/05/2219 May 2022 Second filing of Confirmation Statement dated 2021-07-11

View Document

18/05/2218 May 2022 Director's details changed for Christopher Douglas Hurley on 2022-05-17

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-11 with updates

View Document

30/07/2130 July 2021 Purchase of own shares.

View Document

30/07/2130 July 2021 Cancellation of shares. Statement of capital on 2021-04-28

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2020-05-01

View Document

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-05-01

View Document

23/06/2123 June 2021 Change of share class name or designation

View Document

23/06/2123 June 2021 Resolutions

View Document

23/06/2123 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Change of share class name or designation

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

14/05/2014 May 2020 01/08/19 STATEMENT OF CAPITAL GBP 74491

View Document

14/05/2014 May 2020 01/05/19 STATEMENT OF CAPITAL GBP 73391

View Document

14/05/2014 May 2020 CESSATION OF MATTHEW LODDY AS A PSC

View Document

14/05/2014 May 2020 CESSATION OF PAUL FREEMAN AS A PSC

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD BANKOLE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081397100001

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MICHAEL CHANCE

View Document

05/11/195 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JASON PETER AUSTIN / 31/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL FREEMAN / 23/07/2019

View Document

23/07/1923 July 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LODDY / 23/07/2019

View Document

11/06/1911 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

29/04/1929 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/1929 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 73341

View Document

24/04/1924 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/04/1917 April 2019 ALTER ARTICLES 05/06/2018

View Document

11/04/1911 April 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/04/1911 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 74741

View Document

03/04/193 April 2019 15/07/18 STATEMENT OF CAPITAL GBP 76141

View Document

03/04/193 April 2019 05/06/18 STATEMENT OF CAPITAL GBP 72980

View Document

02/01/192 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 SECOND FILED SH01 - 05/05/16 STATEMENT OF CAPITAL GBP 71730.00

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

29/08/1829 August 2018 01/05/17 STATEMENT OF CAPITAL GBP 71730

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/10/179 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

17/08/1717 August 2017 05/05/16 STATEMENT OF CAPITAL GBP 99410

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/08/1525 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS HURLEY / 10/07/2015

View Document

06/08/156 August 2015 12/12/14 STATEMENT OF CAPITAL GBP 43750

View Document

06/08/156 August 2015 01/05/15 STATEMENT OF CAPITAL GBP 70130

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/02/1519 February 2015 ADOPT ARTICLES 11/12/2014

View Document

01/10/141 October 2014 SECOND FILING WITH MUD 11/07/14 FOR FORM AR01

View Document

16/09/1416 September 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

12/09/1412 September 2014 20/04/14 STATEMENT OF CAPITAL GBP 42250

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 ALTER ARTICLES 26/06/2013

View Document

13/08/1313 August 2013 PREVSHO FROM 31/07/2013 TO 30/04/2013

View Document

08/11/128 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

08/11/128 November 2012 ADOPT ARTICLES 01/11/2012

View Document

08/11/128 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 41800

View Document

08/11/128 November 2012 A ORD SHARES PAYABLE IN CASH UP TO 12 MONTHS 01/11/2012

View Document

07/11/127 November 2012 SECRETARY APPOINTED JULIE PAMELA ELLIS

View Document

07/11/127 November 2012 DIRECTOR APPOINTED JASON PETER AUSTIN

View Document

07/11/127 November 2012 DIRECTOR APPOINTED CHRISTOPHER DOUGLAS HURLEY

View Document

11/07/1211 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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