EK FIELD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Termination of appointment of Daniel Michael Halford as a director on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

09/11/239 November 2023 Termination of appointment of Bente Vibeke Field as a director on 2023-11-09

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Registration of charge 107762040001, created on 2023-06-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL HALFORD / 01/04/2020

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM UNIT U4 RIVERSIDE INDUSTRIAL ESTATE BRIDGE ROAD LITTLEHAMPTON BN17 5DF ENGLAND

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 2/4 ASH LANE RUSTINGTON LITTLEHAMPTON BN16 3BZ UNITED KINGDOM

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/06/1719 June 2017 COMPANY NAME CHANGED WILLIAM HUNTER EQUESTRIAN LTD CERTIFICATE ISSUED ON 19/06/17

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD

View Document

17/05/1717 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company