Advanced company searchLink opens in new window

FRANKLIN INFRASTRUCTURE SERVICES LIMITED

Company number 11076089

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)
27 Jun 2024 AA Total exemption full accounts made up to 31 July 2023
29 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
08 Apr 2024 SH02 Sub-division of shares on 10 May 2023
13 Mar 2024 AA01 Previous accounting period shortened from 30 November 2023 to 31 July 2023
10 Oct 2023 CH01 Director's details changed for Mr Jack Philip Travis Lambert on 10 October 2023
11 Sep 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 30 November 2022
18 Apr 2023 PSC04 Change of details for Mr Daniel Carl Donohoe as a person with significant control on 17 April 2023
18 Apr 2023 PSC04 Change of details for Mr James Robert Beale as a person with significant control on 17 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Jack Philip Travis Lambert on 17 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Daniel Carl Donohoe on 17 April 2023
18 Apr 2023 CH01 Director's details changed for Mr James Robert Beale on 17 April 2023
18 Apr 2023 PSC05 Change of details for Dj Civils Ltd as a person with significant control on 17 April 2023
18 Apr 2023 AD01 Registered office address changed from Office 12B-First Floor Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to Unit 1 Merlin Business Park Manston Ramsgate Kent CT12 5HW on 18 April 2023
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
24 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
13 Oct 2021 PSC05 Change of details for Dj Civils Ltd as a person with significant control on 12 August 2021
07 Sep 2021 PSC02 Notification of Dj Civils Ltd as a person with significant control on 10 August 2021
07 Sep 2021 PSC01 Notification of James Robert Beale as a person with significant control on 1 August 2021
01 Sep 2021 AA Total exemption full accounts made up to 30 November 2020
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
11 Aug 2021 PSC01 Notification of Daniel Carl Donohoe as a person with significant control on 1 August 2021
10 Aug 2021 AP01 Appointment of Mr Jack Philip Travis Lambert as a director on 1 August 2021
23 Jul 2021 TM02 Termination of appointment of Jonathan Franklin as a secretary on 23 July 2021
23 Jul 2021 TM01 Termination of appointment of Derek John Reeves as a director on 23 July 2021