PI-FRAME LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

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

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Change of details for Mr Stephen William Robson as a person with significant control on 2016-04-06

View Document

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

View Accounts

09/02/229 February 2022 Appointment of Mr Paul Andrew Whitney as a director on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Nigel David Bennett as a director on 2022-02-09

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

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

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

09/01/199 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/04/1813 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNDSEY HAYES / 21/01/2018

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BENNETT / 21/01/2018

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

15/01/1815 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ROBSON / 08/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ROBSON / 08/01/2018

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM ROBSON / 08/01/2018

View Document

22/06/1722 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM C/O HALLIDAYS PORTLAND BUILDINGS 127-129 PORTLAND STREET MANCHESTER M1 4PZ

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 COMPANY NAME CHANGED PRISM PROPERTY SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/03/00

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/02/004 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 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