PI-FRAME LIMITED

03699216
RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT SK4 2HD

Documents

Documents
Date Category Description Pages
20 Mar 2024 accounts Annual Accounts 8 Buy now
26 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2023 accounts Annual Accounts 8 Buy now
16 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Aug 2022 accounts Annual Accounts 8 Buy now
09 Feb 2022 officers Termination of appointment of director (Nigel David Bennett) 1 Buy now
09 Feb 2022 officers Appointment of director (Mr Paul Andrew Whitney) 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 9 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2020 accounts Annual Accounts 8 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jan 2019 accounts Annual Accounts 8 Buy now
13 Apr 2018 accounts Annual Accounts 7 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2018 officers Change of particulars for director (Miss Lyndsey Hayes) 2 Buy now
24 Jan 2018 officers Change of particulars for director (Mr Nigel David Bennett) 2 Buy now
15 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2018 officers Change of particulars for director (Mr Stephen William Robson) 2 Buy now
15 Jan 2018 officers Change of particulars for secretary (Mr Stephen William Robson) 1 Buy now
22 Jun 2017 accounts Annual Accounts 7 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 accounts Annual Accounts 4 Buy now
25 Jan 2016 annual-return Annual Return 7 Buy now
14 Apr 2015 accounts Annual Accounts 4 Buy now
23 Jan 2015 annual-return Annual Return 7 Buy now
18 Mar 2014 accounts Annual Accounts 5 Buy now
21 Jan 2014 annual-return Annual Return 7 Buy now
27 Jun 2013 accounts Annual Accounts 4 Buy now
21 Jan 2013 annual-return Annual Return 7 Buy now
11 Jul 2012 accounts Annual Accounts 5 Buy now
23 Jan 2012 annual-return Annual Return 7 Buy now
27 Jul 2011 accounts Annual Accounts 5 Buy now
21 Jan 2011 annual-return Annual Return 7 Buy now
16 Mar 2010 accounts Annual Accounts 6 Buy now
21 Jan 2010 annual-return Annual Return 7 Buy now
28 Jul 2009 accounts Annual Accounts 6 Buy now
19 Mar 2009 annual-return Return made up to 21/01/09; full list of members 6 Buy now
01 Nov 2008 address Registered office changed on 01/11/2008 from c/o hallidays portland buildings 127-129 portland street manchester M1 4PZ 1 Buy now
24 Oct 2008 accounts Annual Accounts 6 Buy now
21 Feb 2008 annual-return Return made up to 21/01/08; full list of members 4 Buy now
13 Feb 2008 officers Director's particulars changed 1 Buy now
29 Oct 2007 accounts Annual Accounts 6 Buy now
26 Jan 2007 annual-return Return made up to 21/01/07; full list of members 4 Buy now
25 Aug 2006 accounts Annual Accounts 7 Buy now
01 Feb 2006 annual-return Return made up to 21/01/06; full list of members 4 Buy now
16 Aug 2005 accounts Annual Accounts 5 Buy now
03 Feb 2005 annual-return Return made up to 21/01/05; full list of members 9 Buy now
20 Feb 2004 accounts Annual Accounts 6 Buy now
20 Feb 2004 annual-return Return made up to 21/01/04; full list of members 9 Buy now
04 May 2003 accounts Annual Accounts 6 Buy now
05 Feb 2003 annual-return Return made up to 21/01/03; full list of members 9 Buy now
24 Apr 2002 accounts Annual Accounts 5 Buy now
12 Feb 2002 annual-return Return made up to 21/01/02; full list of members 9 Buy now
24 Jul 2001 accounts Annual Accounts 6 Buy now
12 Feb 2001 annual-return Return made up to 21/01/01; full list of members 10 Buy now
16 Jan 2001 capital Particulars of contract relating to shares 4 Buy now
16 Jan 2001 capital Ad 08/01/01--------- £ si 396@1=396 £ ic 3/399 3 Buy now
20 Apr 2000 capital Ad 31/03/00--------- £ si 2@1=2 £ ic 1/3 2 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
29 Mar 2000 change-of-name Certificate Change Of Name Company 3 Buy now
28 Mar 2000 accounts Annual Accounts 5 Buy now
04 Feb 2000 annual-return Return made up to 21/01/00; full list of members 6 Buy now
04 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
03 Feb 1999 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
26 Jan 1999 officers New director appointed 2 Buy now
26 Jan 1999 officers Director resigned 1 Buy now
26 Jan 1999 officers Secretary resigned 1 Buy now
26 Jan 1999 address Registered office changed on 26/01/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 1 Buy now
21 Jan 1999 incorporation Incorporation Company 10 Buy now