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)
23 Jul 2021 TM01 Termination of appointment of Derek John Reeves as a director on 23 July 2021
23 Jul 2021 AP01 Appointment of Mr James Robert Beale as a director on 23 July 2021
23 Jul 2021 AP01 Appointment of Mr Daniel Carl Donohoe as a director on 23 July 2021
23 Jul 2021 PSC07 Cessation of Keith Raymond Franklin as a person with significant control on 23 July 2021
12 May 2021 AD01 Registered office address changed from 25 Cecil Square Margate Kent CT9 1BA United Kingdom to Office 12B-First Floor Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9FF on 12 May 2021
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with updates
28 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
18 Aug 2020 AP01 Appointment of Mr Derek John Reeves as a director on 13 August 2020
18 Aug 2020 TM01 Termination of appointment of Keith Raymond Franklin as a director on 13 August 2020
06 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
05 Dec 2019 PSC01 Notification of Keith Raymond Franklin as a person with significant control on 18 September 2019
10 Oct 2019 PSC07 Cessation of Jonathan Franklin as a person with significant control on 18 September 2019
18 Sep 2019 PSC04 Change of details for Mr Jonathan Xavier Franklin as a person with significant control on 18 September 2019
16 Sep 2019 TM01 Termination of appointment of Jonathan Xavier Franklin as a director on 16 September 2019
12 Sep 2019 AP01 Appointment of Mr Keith Raymond Franklin as a director on 10 September 2019
22 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
10 May 2018 AD01 Registered office address changed from Franklin Street Works Ltd 25 Cecil Square Margate CT9 1BA England to 25 Cecil Square Margate Kent CT9 1BA on 10 May 2018
22 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-22
  • GBP 1