DURAFRAME SYSTEMS LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

31/10/2231 October 2022 Change of details for Mr David Michael Robinson as a person with significant control on 2016-04-06

View Document

27/10/2227 October 2022 Secretary's details changed for Helen Humphries on 2022-10-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/01/2129 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/01/2022 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/03/186 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROBINSON / 10/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROBINSON / 10/11/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

18/03/1618 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/11/1516 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

18/11/1418 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 REGISTERED OFFICE CHANGED ON 18/11/2014 FROM SECOND AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/01/1427 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/11/1315 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/12/116 December 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/11/0913 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ROBINSON / 12/11/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/02/077 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0730 January 2007 COMPANY NAME CHANGED ALUMINIUM SPECIAL PRODUCTS LIMIT ED CERTIFICATE ISSUED ON 30/01/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

31/05/0231 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 AUDITOR'S RESIGNATION

View Document

03/05/013 May 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

08/05/008 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: SECOND AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7PP

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: UNIT 1, OAKDALE TRADING ESTATE HAM LANE KINGSWINFORD WEST MIDLANDS DY6 7JH

View Document

12/12/9612 December 1996 RETURN MADE UP TO 20/11/96; CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

12/07/9512 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/01/957 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/957 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/957 January 1995 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

25/07/9425 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

05/12/915 December 1991 RETURN MADE UP TO 20/11/91; CHANGE OF MEMBERS

View Document

05/12/915 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

30/09/9130 September 1991 DIRECTOR RESIGNED

View Document

04/12/904 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

10/11/8910 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

10/11/8910 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 NEW SECRETARY APPOINTED

View Document

16/12/8816 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

16/12/8816 December 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

06/01/886 January 1988 REGISTERED OFFICE CHANGED ON 06/01/88 FROM: 23 BAXTER AVENUE GROSVENOR PARK BRIERLEY HILL WEST MIDLANDS DY5 3QQ

View Document

20/09/8620 September 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

20/09/8620 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

27/08/8627 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/857 November 1985 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