STRUCTURAL FRAMES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Change of details for Sfl Management Ltd as a person with significant control on 2025-06-10

View Document

09/06/259 June 2025 Notification of Sfl Management Ltd as a person with significant control on 2018-10-29

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with updates

View Document

13/02/2513 February 2025 Director's details changed for Mr Mark Ashley Page on 2025-02-13

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

20/11/2320 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

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

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ASHLEY PAGE / 22/05/2019

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY PAGE / 25/10/2019

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

09/10/189 October 2018 SECRETARY APPOINTED MRS DAWN LOUISE PAGE

View Document

18/07/1818 July 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

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, 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

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

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

View Document

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

View Accounts

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/11/147 November 2014 Registered office address changed from , 37 North Bar within, Beverley, North Humberside, HU17 8DB to 1st Floor Offices 40 Norwood Beverley East Yorkshire HU17 9EY on 2014-11-07

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 37 NORTH BAR WITHIN BEVERLEY NORTH HUMBERSIDE HU17 8DB

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ASHLEY PAGE / 05/03/2014

View Document

05/03/145 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/10/1322 October 2013 Registered office address changed from , Ladygate House 1 Ladygate, Beverley, East Yorkshire, HU17 8BH, United Kingdom on 2013-10-22

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM LADYGATE HOUSE 1 LADYGATE BEVERLEY EAST YORKSHIRE HU17 8BH UNITED KINGDOM

View Document

18/02/1318 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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