SPECIALIST FRAME PVCU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-07 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/02/2110 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM SUITE 110 THE MALTHOUSE BUSINESS CENTRE 48 SOUTHPORT ROAD ORMSKIRK LANCASHIRE L39 1QR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM SUITE 9A, JUBILEE HOUSE ALTCAR ROAD FORMBY L37 8DL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/02/1617 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1222 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/02/118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 COMPANY NAME CHANGED SPECIALIST FRAME LIMITED CERTIFICATE ISSUED ON 05/03/08

View Document

18/02/0818 February 2008 COMPANY NAME CHANGED SPECIALIST FRAME BI-FOLD LTD CERTIFICATE ISSUED ON 18/02/08

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 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