Advanced company searchLink opens in new window

FRAMESERVE LIMITED

Company number 09770938

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)
11 Oct 2024 CH01 Director's details changed for Mr Jordan Roland Hancock on 6 October 2024
11 Oct 2024 PSC04 Change of details for Mr Jordan Roland Hancock as a person with significant control on 6 October 2024
11 Oct 2024 AD01 Registered office address changed from 2 Mulberry Walk Bordon GU35 0UL England to Valentine Barn Reeds Lane Liss GU33 7HU on 11 October 2024
05 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
18 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
14 Jun 2023 CH01 Director's details changed for Mr Jordan Roland Hancock on 14 June 2023
14 Jun 2023 PSC04 Change of details for Mr Jordan Roland Hancock as a person with significant control on 14 June 2023
12 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
25 May 2023 AD01 Registered office address changed from 2 Badgers Holt Rake Road Liss GU33 7HA England to 2 Mulberry Walk Bordon GU35 0UL on 25 May 2023
20 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
01 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
12 Aug 2020 CH01 Director's details changed for Mr Jordan Roland Hancock on 12 August 2020
12 Aug 2020 PSC04 Change of details for Mr Jordan Roland Hancock as a person with significant control on 12 August 2020
10 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 AD01 Registered office address changed from Plestor House Business Centre Farnham Road West Liss Hampshire GU33 6JQ England to 2 Badgers Holt Rake Road Liss GU33 7HA on 21 October 2019
05 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
20 Nov 2018 AD01 Registered office address changed from Plestor House Business Centre Farnham Road West Liss Hampshire GU33 6JG England to Plestor House Business Centre Farnham Road West Liss Hampshire GU33 6JQ on 20 November 2018
31 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
12 Dec 2017 AD01 Registered office address changed from Pentax House South Hill Avenue Northolt Road Harrow Middlesex HA2 0DU England to Plestor House Business Centre Farnham Road West Liss Hampshire GU33 6JG on 12 December 2017