SELECT FRAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

20/05/2420 May 2024 Change of details for Ms Helen Elizabeth Day as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Change of details for Mr John Melvin Cubley as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

01/05/241 May 2024 Registered office address changed from 109 Knowles Hill Rolleston-on-Dove Burton-on-Trent Staffordshire DE13 9DZ England to 7 Faraday Court First Avenue Burton-on-Trent Staffordshire DE14 2WX on 2024-05-01

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

27/04/2327 April 2023 Appointment of Ms Helen Elizabeth Day as a director on 2023-04-27

View Document

27/04/2327 April 2023 Notification of Helen Elizabeth Day as a person with significant control on 2023-04-27

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

27/04/2327 April 2023 Change of details for Mr John Melvin Cubley as a person with significant control on 2023-04-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MELVIN CUBLEY / 20/08/2015

View Document

20/08/1520 August 2015 PREVEXT FROM 30/11/2014 TO 28/02/2015

View Document

20/08/1520 August 2015 REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE OLD COACH HOUSE COPPINGFORD ROAD HUNTINGDON CAMBRIDGESHIRE PE28 5XT ENGLAND

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 29 IVATT WAY PETERBOROUGH PE3 7PH ENGLAND

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANSFIELD

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THE OLD COACH HOUSE COPPINGFORD ROAD HUNTINGDON PE28 5XT

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK JARRETT

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 PREVSHO FROM 31/01/2014 TO 30/11/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/07/132 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 90

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR MARK JARRETT

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR ANDREW MANSFIELD

View Document

31/01/1331 January 2013 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