FAIRFIELD IMAGING LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with updates

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

02/10/232 October 2023 Termination of appointment of Anthony James Ratcliffe as a director on 2023-09-27

View Document

02/10/232 October 2023 Appointment of Mrs Amanda Louise Barlow as a director on 2023-09-27

View Document

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

26/09/2226 September 2022 Appointment of Mr Anthony James Ratcliffe as a director on 2022-09-26

View Document

26/09/2226 September 2022 Termination of appointment of David Michael Kirkham as a director on 2022-09-26

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Russell Steven Wheatcroft as a director on 2021-06-15

View Document

15/06/2115 June 2021 Appointment of Mr David Michael Kirkham as a director on 2021-06-15

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEVEN WHEATCROFT / 24/03/2020

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR TREVOR NOLAN

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE PLC / 01/05/2018

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN CHISHOLM

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR TREVOR FRANK NOLAN

View Document

28/12/1728 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL STEVEN WHEATCROFT / 28/12/2017

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL ASTLE

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY CHARLES LECOQUE / 24/05/2017

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR JAY CHARLES LECOQUE

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR IAIN MACDONALD CHISHOLM

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR RUSSELL STEVEN WHEATCROFT

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ASH

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR SOURCE BIOSCIENCE (DIRECTORS) LIMITED

View Document

12/05/1712 May 2017 SECRETARY APPOINTED MR MICHAEL JOHN ASTLE

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY SOURCE BIOSCIENCE UK LIMITED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/05/132 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED DR NICHOLAS WATSON ASH

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/05/114 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOURCE BIOSCIENCE UK LIMITED / 30/04/2010

View Document

19/05/1019 May 2010 CORPORATE DIRECTOR APPOINTED SOURCE BIOSCIENCE (DIRECTORS) LIMITED

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR MEDICAL SOLUTIONS (DIRECTORS) LIMITED

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 SECRETARY APPOINTED SOURCE BIOSCIENCE UK LIMITED

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 SECRETARY APPOINTED MEDICAL SOLUTIONS (NOTTINGHAM) LIMITED

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY PATHLORE LTD

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

02/11/052 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: MEDICAL SOLUTIONS PLC 1 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG8 6PX

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

09/08/039 August 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 1 ORCHARD PLACE NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PX

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/08/028 August 2002 APPOINTMENT OF AUDITORS

View Document

07/05/027 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ALTERMEMORANDUM30/11/99

View Document

29/12/9929 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 CONVE 23/08/99

View Document

22/10/9922 October 1999 ADOPT MEM AND ARTS 23/08/99

View Document

22/10/9922 October 1999 VARYING SHARE RIGHTS AND NAMES 23/08/99

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/06/9920 June 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/12/9815 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS; AMEND

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/05/988 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/11/9628 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/9616 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 NC INC ALREADY ADJUSTED 22/12/95

View Document

16/02/9616 February 1996 £ NC 10000/100000 22/12/95

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

25/09/9525 September 1995 NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: RIDGE COTTAGE SPELDHURST TUNBRIDGE WELLS KENT TN3 0LE

View Document

04/09/954 September 1995 SECRETARY RESIGNED

View Document

02/06/952 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

05/05/955 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information