FRONTIER SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 06290682 |
Category | Private Limited Company |
Incorporated | 25 Jun 2007 |
Age | 16 years, 11 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FRONTIER SYSTEMS LIMITED is an active private limited company with number 06290682. It was incorporated 16 years, 11 months, 8 days ago, on 25 June 2007. The company address is Brook House Kennel Bank Brook House Kennel Bank, Pershore, WR10 3ND, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type dormant
Date: 24 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type dormant
Date: 21 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type dormant
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 03 Oct 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Wright
Change date: 2019-09-20
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Address
Type: AD01
Old address: 244 Quinton Road Harbourne Birmingham B17 0RG
Change date: 2019-10-02
New address: Brook House Kennel Bank Cropthorne Pershore WR10 3nd
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Wright
Change date: 2019-09-20
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-20
Psc name: Mrs Patricia Wright
Documents
Confirmation statement with no updates
Date: 28 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Patricia Wright
Documents
Accounts with accounts type dormant
Date: 06 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type dormant
Date: 26 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Certificate change of name company
Date: 09 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed voiceflex LIMITED\certificate issued on 09/10/15
Documents
Change of name notice
Date: 09 Oct 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type dormant
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type dormant
Date: 16 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type dormant
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type dormant
Date: 13 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type dormant
Date: 28 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Accounts with accounts type dormant
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 04 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Apr 2009
Action Date: 24 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-24
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / patricia wright / 10/07/2008
Documents
Legacy
Date: 10 Jul 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 10 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary e secretaries LTD
Documents
Some Companies
THE CHEQUERS,HIGH WYCOMBE,HP11 2HL
Number: | 04954761 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR SUITE 1A WATLING HOUSE,LONDON,EC4M 5SB
Number: | 11964807 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLATINUM GATE HOLDINGS LIMITED
6TH FLOOR, 33,LONDON,EC1N 2HT
Number: | 07700693 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BROOKSIDE GARDENS,SHREWSBURY,SY5 9PR
Number: | 04704661 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 PHOENIX WAY,BRISTOL,BS20 7FG
Number: | 11492433 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 AZALEA HOUSE,FELTHAM,TW13 4GB
Number: | 10540199 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |