Advanced company searchLink opens in new window

FRAME SFS LIMITED

Company number 09527708

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
09 Apr 2018 PSC05 Change of details for Alps Holdings Ltd as a person with significant control on 8 April 2018
11 Dec 2017 CH01 Director's details changed for Mr Philip Matthew Scaife on 11 December 2017
05 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 AD01 Registered office address changed from Colonial House Colonial House Swinemoor Beverly HU17 0LS England to Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS on 29 November 2017
16 Nov 2017 AD01 Registered office address changed from 11 Outer Trinities Beverley HU17 0HN England to Colonial House Colonial House Swinemoor Beverly HU17 0LS on 16 November 2017
16 Oct 2017 CH01 Director's details changed for Mr Alexander James Stark on 16 October 2017
16 Oct 2017 PSC04 Change of details for Mr Alexander James Stark as a person with significant control on 16 October 2017
16 Oct 2017 AD01 Registered office address changed from 1 st. Marys Lane Beverley HU17 7AS England to 11 Outer Trinities Beverley HU17 0HN on 16 October 2017
21 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 March 2016
20 Sep 2016 CH01 Director's details changed for Mr Philip Matthew Scaife-Lacy on 1 January 2016
08 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
07 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-07
  • GBP 100