FIELD ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Micro company accounts made up to 2024-10-31 |
30/04/2530 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Micro company accounts made up to 2023-10-31 |
17/05/2417 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
24/05/2324 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/08/212 August 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/07/1915 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES |
30/05/1830 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE AWCOCK |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/07/163 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/04/1626 April 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
29/04/1529 April 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
17/04/1517 April 2015 | APPOINTMENT TERMINATED, SECRETARY KENNETH AWCOCK |
17/04/1517 April 2015 | SECRETARY APPOINTED MRS GAIL MIRANDA AWCOCK |
21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM UNIT 4 HENFIELD BUSINESS PARK SHOREHAM ROAD HENFIELD WEST SUSSEX BN5 9SL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/05/1425 May 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/05/1323 May 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/05/1223 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/06/118 June 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
06/04/116 April 2011 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O KNIGHT-HYWEL LTD, HILLREED HOUSE, 54 QUEEN STREET HORSHAM W SUSSEX RH13 5AD |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE AWCOCK / 01/10/2009 |
27/04/1027 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/05/091 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/06/0818 June 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
02/07/072 July 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/06/0614 June 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
27/05/0527 May 2005 | REGISTERED OFFICE CHANGED ON 27/05/05 FROM: HILLREED HOUSE 54 QUEEN STREET HORSHAM WEST SUSSEX RH13 5AD |
26/05/0526 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/04/0527 April 2005 | £ IC 55960/47760 31/01/05 £ SR 8200@=8200 |
27/04/0527 April 2005 | £ IC 62960/55960 31/10/04 £ SR 7000@=7000 |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
16/06/0416 June 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | £ IC 70860/62960 31/03/04 £ SR 7900@1=7900 |
11/02/0411 February 2004 | NEW SECRETARY APPOINTED |
11/02/0411 February 2004 | SECRETARY RESIGNED |
11/11/0311 November 2003 | DIRECTOR RESIGNED |
01/09/031 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
27/05/0327 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
20/12/0220 December 2002 | ACC. REF. DATE EXTENDED FROM 24/10/02 TO 31/10/02 |
03/12/023 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
25/10/0225 October 2002 | RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS |
07/11/017 November 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/11/017 November 2001 | DIRECTOR RESIGNED |
23/10/0123 October 2001 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA |
29/08/0129 August 2001 | NEW DIRECTOR APPOINTED |
29/08/0129 August 2001 | NEW DIRECTOR APPOINTED |
29/08/0129 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/08/0123 August 2001 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
07/08/017 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
17/07/0117 July 2001 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: GILL HOUSE CONWAY STEET HOVE BN3 3LW |
31/05/0131 May 2001 | RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS |
09/05/009 May 2000 | RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS |
13/04/0013 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
13/08/9913 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
21/05/9921 May 1999 | RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS |
11/05/9811 May 1998 | RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS |
11/01/9811 January 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
01/05/971 May 1997 | RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS |
03/04/973 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
10/03/9710 March 1997 | DIRECTOR RESIGNED |
01/05/961 May 1996 | RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS |
22/04/9622 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
28/04/9528 April 1995 | NEW DIRECTOR APPOINTED |
28/04/9528 April 1995 | RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS |
20/02/9520 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
18/07/9418 July 1994 | RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS |
07/06/947 June 1994 | NEW DIRECTOR APPOINTED |
13/04/9413 April 1994 | NC INC ALREADY ADJUSTED 05/10/93 |
13/04/9413 April 1994 | £ NC 1000/71000 05/10/93 |
29/10/9329 October 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 24/10 |
05/10/935 October 1993 | PARTICULARS OF MORTGAGE/CHARGE |
28/09/9328 September 1993 | REGISTERED OFFICE CHANGED ON 28/09/93 FROM: MARTIN'S THE STREET THAKEHAM, PULBOROUGH, SUSSEX RH20 3EP |
03/09/933 September 1993 | NEW DIRECTOR APPOINTED |
23/08/9323 August 1993 | COMPANY NAME CHANGED MEADOWCODE LIMITED CERTIFICATE ISSUED ON 24/08/93 |
23/08/9323 August 1993 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/08/93 |
14/07/9314 July 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
14/07/9314 July 1993 | REGISTERED OFFICE CHANGED ON 14/07/93 FROM: 372 OLD STREET LONDON EC1V 9LT |
14/07/9314 July 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/04/9326 April 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIELD ELECTRONICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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