FRAME CONTRACT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

04/04/254 April 2025 Termination of appointment of Rajesh Joshi as a director on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Mr Arnav Kumar Sharma as a director on 2025-04-04

View Document

04/04/254 April 2025 Termination of appointment of Rajesh Joshi as a secretary on 2025-04-04

View Document

04/04/254 April 2025 Appointment of Mr Rohan Salwan as a director on 2025-04-04

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Mr Eshan Kumar Sharma on 2024-05-21

View Document

17/05/2417 May 2024 Registered office address changed from 71 Whitefield Road Glasgow G51 2SG Scotland to 18 Bogmoor Place Glasgow G51 4TQ on 2024-05-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Cessation of Rajesh Joshi as a person with significant control on 2021-12-10

View Document

17/12/2117 December 2021 Notification of Big Property Services Limited as a person with significant control on 2021-12-10

View Document

17/12/2117 December 2021 Cessation of Eshan Kumar Sharma as a person with significant control on 2021-12-10

View Document

14/07/2114 July 2021 Current accounting period extended from 2021-07-31 to 2021-12-31

View Document

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/06/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH JOSHI

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESHAN KUMAR SHARMA

View Document

14/01/2014 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH FRAME

View Document

17/12/1917 December 2019 CESSATION OF ELIZABETH FRAME AS A PSC

View Document

17/12/1917 December 2019 CESSATION OF TOM FRAME AS A PSC

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MR RAJESH JOSHI

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR ESHAN KUMAR SHARMA

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR RAJESH JOSHI

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS FRAME

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 24 ALLAN AVENUE CARLUKE ML8 5UA

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRAME

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

19/02/1919 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

19/02/1819 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH FRAME

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM FRAME

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/07/151 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12

View Document

28/11/1228 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS ELIZABETH FRAME

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

06/07/116 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/07/1015 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID FRAME / 01/10/2009

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 PARTIC OF MORT/CHARGE *****

View Document

30/06/0330 June 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04

View Document

24/06/0324 June 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 SECRETARY RESIGNED

View Document

05/06/035 June 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


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