Advanced company searchLink opens in new window

FRAMEWORKS RECRUITMENT LTD

Company number 10625719

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)
04 May 2024 LIQ03 Liquidators' statement of receipts and payments to 6 March 2024
24 Mar 2023 AD01 Registered office address changed from Part 5th Floor 2 City Approach (Orbit House) Albert Street Eccles Manchester M30 0BL United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 24 March 2023
24 Mar 2023 LIQ02 Statement of affairs
24 Mar 2023 600 Appointment of a voluntary liquidator
24 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-07
17 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
17 Oct 2022 CH01 Director's details changed for Mr Peter James Leighton on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mr Peter James Leighton as a person with significant control on 17 October 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
07 Jul 2022 AD01 Registered office address changed from 186 Moorside Road Swinton Manchester M27 9LE United Kingdom to Part 5th Floor 2 City Approach (Orbit House) Albert Street Eccles Manchester M30 0BL on 7 July 2022
26 Oct 2021 MR01 Registration of charge 106257190002, created on 21 October 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Apr 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
08 Apr 2021 PSC04 Change of details for Mr Peter James Leighton as a person with significant control on 15 February 2021
20 Jan 2021 CH01 Director's details changed for Mr Peter James Leighton on 4 January 2021
28 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
12 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
22 Oct 2019 AP01 Appointment of Mr Neil Farrow as a director on 22 October 2019
21 Mar 2019 TM01 Termination of appointment of Sarah Louise Hardy as a director on 19 March 2019
28 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
15 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 July 2018
16 Aug 2018 AD01 Registered office address changed from Swinton Park Golf Club Offices East Lancashire Road Manchester Lancashire M27 5LX to 186 Moorside Road Swinton Manchester M27 9LE on 16 August 2018
22 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates