FRENGER SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Appointment of Mr Richard David Marsh as a director on 2023-10-17

View Document

18/09/2318 September 2023 Statement of company's objects

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Resolutions

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

20/09/1920 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT

View Document

22/06/1622 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

01/07/131 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

27/04/1127 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR PETER SAPIANO

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GENOROSSO SAPIANO / 18/08/2010

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

10/06/1010 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GASKELL / 01/05/2008

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 £ NC 50000/250000 14/12

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/10/0416 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 £ NC 5000/50000 23/04/

View Document

14/05/0414 May 2004 NC INC ALREADY ADJUSTED 23/04/04

View Document

14/05/0414 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/07/037 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/08/0222 August 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/10/997 October 1999 NC INC ALREADY ADJUSTED 20/09/99

View Document

07/10/997 October 1999 £ NC 1000/5000 20/09/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 05/06/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/08/9712 August 1997 RETURN MADE UP TO 05/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

21/07/9621 July 1996 RETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9520 September 1995 COMPANY NAME CHANGED BLUE CHIP CENTURY LIMITED CERTIFICATE ISSUED ON 21/09/95

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 NEW SECRETARY APPOINTED

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: WHARF LODGE 112,MANSFIELD ROAD CHESTER GREEN,DERBY DERBYSHIRE DE1 3RA

View Document

22/08/9522 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

15/08/9515 August 1995 SECRETARY RESIGNED

View Document

15/08/9515 August 1995 DIRECTOR RESIGNED

View Document

31/07/9531 July 1995 REGISTERED OFFICE CHANGED ON 31/07/95 FROM: 70 FRIARGATE DERBY DE1 1FP

View Document

05/06/955 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information