FIELD SYSTEMS DESIGNS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Bruce David Smith as a director on 2025-08-12

View Document

11/08/2511 August 2025 NewTermination of appointment of Bruce David Smith as a secretary on 2025-08-07

View Document

11/08/2511 August 2025 NewAppointment of Ms Nicolette Hutton as a secretary on 2025-08-07

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

04/12/244 December 2024 Full accounts made up to 2024-05-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-05-31

View Document

27/02/2327 February 2023 Full accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

14/02/2214 February 2022 Termination of appointment of Dorothy Faith Lower as a director on 2021-12-06

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

02/12/212 December 2021 Full accounts made up to 2021-05-31

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM SPRING COURT STATION ROAD DORKING SURREY RH4 1EB

View Document

06/03/196 March 2019 Registered office address changed from , Spring Court Station Road, Dorking, Surrey, RH4 1EB to Blackbrook House the Dorking Business Park Station Road Dorking RH4 1HJ on 2019-03-06

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR NIGEL BILLINGS

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR ROSS MACAUALY HUNTER

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP HAINES

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

24/02/1624 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

22/02/1522 February 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

19/03/1419 March 2014 AUDITORS RESIGNATION

View Document

06/03/146 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

15/02/1315 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/06/1212 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/02/126 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

01/02/111 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

01/03/101 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BRUCE DAVID SMITH / 01/01/2010

View Document

26/02/1026 February 2010 REGISTERED OFFICE CHANGED ON 26/02/2010 FROM INDEPENDENT HOUSE VINCENT LANE DORKING SURREY RH4 3YX

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN HAINES / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY FAITH LOWER / 01/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DAVID SMITH / 01/01/2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 Registered office address changed from , Independent House, Vincent Lane, Dorking, Surrey, RH4 3YX on 2010-02-26

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

05/03/055 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/08/028 August 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/05/02

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/11/992 November 1999 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 28/01/99; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/989 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/98

View Document

09/10/989 October 1998 £ NC 200000/1000000 31/0

View Document

09/10/989 October 1998 NC INC ALREADY ADJUSTED 31/08/98

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9715 August 1997 DIRS POWERS 09/06/97

View Document

15/08/9715 August 1997 NC INC ALREADY ADJUSTED 09/06/97

View Document

15/08/9715 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/06/97

View Document

31/07/9731 July 1997 £ NC 100000/200000 09/06/97

View Document

14/03/9714 March 1997 RETURN MADE UP TO 28/01/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/07/963 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 28/01/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 2 BEDFORD ROW LONDON WC1R 4BU

View Document

12/02/9612 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/01/965 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 RETURN MADE UP TO 28/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/11/944 November 1994 £ NC 10000/100000 14/10/94

View Document

04/11/944 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/944 November 1994 SUBDIVISION 14/10/94

View Document

04/11/944 November 1994 DIV 14/10/94

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 £ NC 1000/10000 13/09/94

View Document

26/09/9426 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/94

View Document

30/06/9430 June 1994 COMPANY NAME CHANGED VENDEBITUR (NUMBER 66) LIMITED CERTIFICATE ISSUED ON 01/07/94

View Document

28/01/9428 January 1994 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