FIELD DESIGN ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Micro company accounts made up to 2023-10-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

28/04/2328 April 2023 Registration of charge 066348290001, created on 2023-04-19

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN WARD BRIGGS

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY GLYN BOOTH

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/08/153 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / KATIE BRIGGS / 29/05/2015

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/07/1330 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

01/08/121 August 2012 02/07/11 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/07/1128 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/01/116 January 2011 01/11/10 STATEMENT OF CAPITAL GBP 1

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR JONATHAN WARD BRIGGS

View Document

06/01/116 January 2011 PREVEXT FROM 31/07/2010 TO 31/10/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE BRIGGS / 01/10/2009

View Document

22/07/1022 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 COMPANY NAME CHANGED KATIE BRIGGS & CO LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 SECRETARY APPOINTED GLYN BOOTH

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED KATIE BRIGGS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY ONLINE CORPORATE SECRETARIES LIMITED

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ONLINE NOMINEES LIMITED

View Document

01/07/081 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information