SIESTA 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
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

23/08/2423 August 2024 Change of details for Mrs Clare Louise Agar as a person with significant control on 2024-04-05

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-07-16 with updates

View Document

22/08/2422 August 2024 Director's details changed for Mrs Clare Louise Agar on 2024-04-05

View Document

22/08/2422 August 2024 Secretary's details changed for Mrs Clare Louise Agar on 2024-04-05

View Document

21/08/2421 August 2024 Appointment of Mrs Clare Louise Agar as a secretary on 2024-04-05

View Document

21/08/2421 August 2024 Termination of appointment of Colin Clive Salvage as a director on 2024-04-05

View Document

21/08/2421 August 2024 Termination of appointment of Colin Clive Salvage as a secretary on 2024-04-05

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Cessation of Colin Clive Salvage as a person with significant control on 2024-04-05

View Document

12/06/2412 June 2024 Change of details for Mrs Clare Louise Agar as a person with significant control on 2024-04-05

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/07/2120 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN AGAR / 07/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLIVE SALVAGE / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE LOUISE AGAR / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CLIVE SALVAGE / 07/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 PREVSHO FROM 31/08/2015 TO 31/05/2015

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLIVE SALVAGE / 19/08/2013

View Document

04/11/134 November 2013 SECRETARY'S CHANGE OF PARTICULARS / COLIN CLIVE SALVAGE / 19/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/08/1124 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: UNIT D LONG MEADOW IND. ESTATE THREE LEGGED CROSS WIMBORNE DORSET BH24 2NX

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information