FIELD OPTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/12/245 December 2024 Registered office address changed from 2020 Cambourne Business Park Cambourne Cambridge CB23 6DW England to 2030 Cambourne Business Park Cambourne Cambridge CB23 6DW on 2024-12-05

View Document

01/11/241 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/12/2214 December 2022 Termination of appointment of John Francis Jeremy Dunne as a director on 2022-11-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022 Registration of charge 052470240001, created on 2022-09-30

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO CAM CP LIMITED

View Document

11/06/1811 June 2018 CURREXT FROM 30/08/2018 TO 31/12/2018

View Document

22/03/1822 March 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PREVSHO FROM 30/11/2017 TO 30/08/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

03/11/173 November 2017 CESSATION OF JOHN FRANCIS JEREMY DUNNE AS A PSC

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM, UNIT 3 BROADAXE BUSINESS PARK, PRESTEIGNE, POWYS, LD8 2UH, WALES

View Document

02/11/172 November 2017 CESSATION OF ADAM JAMES GLYN JONES AS A PSC

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR. DAVID JOHN PARISH

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM GLYN JONES

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR. IAN DONALD BESWICK

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM, 12 BROADAXE BUSINESS PARK, PRESTEIGNE, POWYS, LD8 2UH

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN DUNNE

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS JEREMY DUNNE / 22/05/2017

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS JEREMY DUNNE / 22/05/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/11/1516 November 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/11/145 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/08/1430 August 2014 01/12/13 STATEMENT OF CAPITAL GBP 105

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM, THE BARN, HARP YARD, KINGTON, HEREFORDSHIRE, HR5 3BJ

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS JEREMY DUNNE / 29/06/2014

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/11/134 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR ADAM JAMES GLYN JONES

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/11/104 November 2010 CURREXT FROM 31/10/2010 TO 30/11/2010

View Document

13/10/1013 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS JEREMY DUNNE / 30/09/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

15/10/0415 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 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