FIELD OPTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Accounts for a dormant company made up to 2024-12-31 |
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 |
01/11/241 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
07/03/247 March 2024 | Accounts for a dormant company made up to 2023-12-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
10/08/2310 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
14/12/2214 December 2022 | Termination of appointment of John Francis Jeremy Dunne as a director on 2022-11-30 |
06/10/226 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
06/10/226 October 2022 | Registration of charge 052470240001, created on 2022-09-30 |
25/01/2225 January 2022 | Accounts for a dormant company made up to 2021-12-31 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
17/07/2017 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
10/07/1910 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
25/09/1825 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRO CAM CP LIMITED |
11/06/1811 June 2018 | CURREXT FROM 30/08/2018 TO 31/12/2018 |
22/03/1822 March 2018 | 30/08/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | PREVSHO FROM 30/11/2017 TO 30/08/2017 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
03/11/173 November 2017 | CESSATION OF JOHN FRANCIS JEREMY DUNNE AS A PSC |
03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM, UNIT 3 BROADAXE BUSINESS PARK, PRESTEIGNE, POWYS, LD8 2UH, WALES |
02/11/172 November 2017 | CESSATION OF ADAM JAMES GLYN JONES AS A PSC |
01/09/171 September 2017 | DIRECTOR APPOINTED MR. DAVID JOHN PARISH |
01/09/171 September 2017 | APPOINTMENT TERMINATED, DIRECTOR ADAM GLYN JONES |
01/09/171 September 2017 | DIRECTOR APPOINTED MR. IAN DONALD BESWICK |
30/08/1730 August 2017 | Annual accounts for year ending 30 Aug 2017 |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM, 12 BROADAXE BUSINESS PARK, PRESTEIGNE, POWYS, LD8 2UH |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, SECRETARY STEPHEN DUNNE |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS JEREMY DUNNE / 22/05/2017 |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS JEREMY DUNNE / 22/05/2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
16/11/1516 November 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
05/11/145 November 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/08/1430 August 2014 | 01/12/13 STATEMENT OF CAPITAL GBP 105 |
30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM, THE BARN, HARP YARD, KINGTON, HEREFORDSHIRE, HR5 3BJ |
30/07/1430 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS JEREMY DUNNE / 29/06/2014 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
04/11/134 November 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
18/10/1218 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/01/125 January 2012 | DIRECTOR APPOINTED MR ADAM JAMES GLYN JONES |
03/10/113 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
04/11/104 November 2010 | CURREXT FROM 31/10/2010 TO 30/11/2010 |
13/10/1013 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS JEREMY DUNNE / 30/09/2010 |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/10/072 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
26/10/0626 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/01/0624 January 2006 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 |
26/10/0526 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
15/10/0415 October 2004 | NEW SECRETARY APPOINTED |
15/10/0415 October 2004 | NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | DIRECTOR RESIGNED |
15/10/0415 October 2004 | SECRETARY RESIGNED |
30/09/0430 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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