ENGINEERING FIELDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
26/12/2226 December 2022 | Director's details changed for Mr Simon Fields on 2022-12-20 |
20/12/2220 December 2022 | Registered office address changed from 65 Westwood Road Tilehurst Reading RG31 5PN England to Woodlands Hollybush Lane Burghfield Common Reading RG7 3JL on 2022-12-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
08/12/188 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/06/161 June 2016 | 01/06/16 STATEMENT OF CAPITAL GBP 100 |
10/04/1610 April 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/10/1528 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FIELDS / 28/10/2015 |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 9 BOURNE AVENUE READING RG2 0DU |
23/03/1523 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
25/12/1425 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
14/03/1414 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
03/03/113 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FIELDS / 03/03/2011 |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
08/02/108 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
05/01/105 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
08/02/088 February 2008 | COMPANY NAME CHANGED FIELDS ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/02/08 |
06/02/086 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
28/08/0728 August 2007 | COMPANY NAME CHANGED BROOKSON (5737B) LIMITED CERTIFICATE ISSUED ON 28/08/07 |
16/04/0716 April 2007 | NEW DIRECTOR APPOINTED |
16/04/0716 April 2007 | DIRECTOR RESIGNED |
15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
19/02/0719 February 2007 | S366A DISP HOLDING AGM 06/02/07 |
06/02/076 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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