FRAMELOGIC LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

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

View Accounts

09/08/219 August 2021 Accounts for a dormant company made up to 2021-05-31

View Document

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

View Accounts

27/11/2027 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ANGELA KAREN WILSON / 26/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR WILSON / 26/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KAREN WILSON / 26/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILSON / 26/11/2019

View Document

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

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MR TREVOR WILSON

View Document

18/12/1718 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/02/178 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY TREVOR WILSON

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILSON

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/01/1629 January 2016 05/05/15 STATEMENT OF CAPITAL GBP 102

View Document

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

View Accounts

05/05/155 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/09/142 September 2014 REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 4-6 SWABYS YARD WALKERGATE BEVERLEY EAST YORKSHIRE HU17 9BZ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/01/1425 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR WILSON / 23/01/2014

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA KAREN WILSON / 23/01/2014

View Document

25/01/1425 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILSON / 23/01/2014

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM SUITE 16 FRIARY CHAMBERS WHITEFRIARGATE HULL HU1 2HA

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN CLARK

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KEMP

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM SUITE 15 FRIARY CHAMBERS 24/28 WHITEFRIARGATE HULL EAST YORKSHIRE HU1 2HA

View Document

13/05/1013 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 COMPANY NAME CHANGED ACCURATE SELECTION LIMITED CERTIFICATE ISSUED ON 22/04/09

View Document

23/09/0823 September 2008 ADOPT MEM AND ARTS 16/09/2008

View Document

17/09/0817 September 2008 SECRETARY APPOINTED TREVOR WILSON

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED TREVOR WILSON

View Document

16/09/0816 September 2008 APPOINTMENT TERMINATED SECRETARY ANGELA WILSON

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED JUSTIN CLARK

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 46 BADGERS WOOD COTTINGHAM EAST YORKSHIRE HU16 5ST

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: UNIT 67G4 EUROPA BUSINESS PARK BUILDING 67 BIRD HALL LANE CHEADLE HEATH STOCKPORT MANCHESTER SK3 0XA

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 65 CASTLE STREET KINGSTON UPON HULL HU1 1SD

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/06/031 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: THE PAVILION 536 HALL ROAD HULL EAST YORKSHIRE HU6 9BS

View Document

22/10/0222 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/021 October 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/10/021 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 COMPANY NAME CHANGED PERMSOURCE LIMITED CERTIFICATE ISSUED ON 02/04/02

View Document

01/05/011 May 2001 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