FRANTEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Registration of charge 053132030001, created on 2025-06-10 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
24/12/2424 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
31/05/2431 May 2024 | Registered office address changed from Office 305 Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR England to 1 Boudicca Road Suffolk Central Business Park Stowmarket Suffolk IP14 1WF on 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
16/02/2316 February 2023 | Registered office address changed from Unit 10 Ip-City Centre Bath Street Ipswich IP2 8SD England to Office 305 Franciscan House 51 Princes Street Ipswich Suffolk IP1 1UR on 2023-02-16 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-14 with updates |
21/12/2221 December 2022 | Change of details for Mr William Andrew Peall as a person with significant control on 2022-12-14 |
20/12/2220 December 2022 | Termination of appointment of Ruth Richer as a secretary on 2022-07-14 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-14 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
02/08/182 August 2018 | SECRETARY APPOINTED MRS RUTH RICHER |
01/08/181 August 2018 | APPOINTMENT TERMINATED, SECRETARY GWENDOLINE FRENCH |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
16/11/1716 November 2017 | PREVEXT FROM 31/03/2017 TO 31/05/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | APPOINTMENT TERMINATED, SECRETARY WILLIAM PEALL |
01/11/161 November 2016 | SECRETARY APPOINTED MRS GWENDOLINE FRENCH |
26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 3A QUAY VIEW BUSINESS PARK BARNARDS WAY LOWESTOFT SUFFOLK NR32 2HD |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/01/1513 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/01/1417 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
20/12/1320 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/12/1231 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
11/01/1211 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
29/12/1129 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
10/01/1110 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
01/12/101 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
31/03/1031 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW PEALL / 14/12/2009 |
10/02/1010 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
12/12/0912 December 2009 | REGISTERED OFFICE CHANGED ON 12/12/2009 FROM GILLIES BRIAR LANE HALES NORWICH NR14 6SY |
01/05/091 May 2009 | REGISTERED OFFICE CHANGED ON 01/05/2009 FROM PKF UK LLP 16 THE HAVENS RANSOME EUROPARK IPSWICH SUFFOLK IP3 9SJ |
01/05/091 May 2009 | DISS40 (DISS40(SOAD)) |
30/04/0930 April 2009 | APPOINTMENT TERMINATED DIRECTOR ROSEMARY HOLMES |
30/04/0930 April 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | PREVEXT FROM 31/12/2008 TO 31/03/2009 |
28/04/0928 April 2009 | FIRST GAZETTE |
11/07/0811 July 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PEALL / 10/03/2006 |
01/05/081 May 2008 | DIRECTOR APPOINTED MISS ROSEMARY JANE HOLMES |
30/04/0830 April 2008 | APPOINTMENT TERMINATED DIRECTOR JOLYON KIMMERLING |
08/02/088 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
20/01/0720 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
04/10/064 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
05/04/065 April 2006 | COMPANY NAME CHANGED FRANTEC LEASING SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 05/04/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | DIRECTOR RESIGNED |
14/02/0514 February 2005 | SECRETARY RESIGNED |
14/02/0514 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/02/0514 February 2005 | NEW DIRECTOR APPOINTED |
14/12/0414 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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