FAIRFIELD ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Change of share class name or designation

View Document

12/01/2312 January 2023 Sub-division of shares on 2022-12-01

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

22/09/2222 September 2022 Notification of Paul Kieran Parkinson as a person with significant control on 2022-06-30

View Document

22/09/2222 September 2022 Cessation of Gerogina Sarah Fish (Exors) as a person with significant control on 2022-06-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/02/2225 February 2022 Termination of appointment of Georgina Sarah Fish as a director on 2021-12-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, SECRETARY NIGEL FISH

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIERAN PARKINSON / 06/03/2020

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KIERAN PARKINSON / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MR PAUL KIERAN PARKINSON

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS GEORGINA SARAH SPARSHATT-SLADE / 10/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MS GEORGINA SARAH SPARSHATT-SLADE / 10/04/2019

View Document

19/11/1819 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/05/164 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/06/155 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

03/06/143 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/05/1311 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/05/124 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/06/118 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA SARAH SPARSHATT-SLADE / 28/04/2010

View Document

09/06/109 June 2010 SAIL ADDRESS CREATED

View Document

09/06/109 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/05/0619 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/05/0611 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 COMPANY NAME CHANGED WESSEX INSURANCE SERVICES LIMITE D CERTIFICATE ISSUED ON 01/08/02

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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