FIELDCROFT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
20/02/2520 February 2025 | Micro company accounts made up to 2024-02-29 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
21/03/2321 March 2023 | Micro company accounts made up to 2023-03-01 |
01/03/231 March 2023 | Annual accounts for year ending 01 Mar 2023 |
21/02/2321 February 2023 | Micro company accounts made up to 2022-03-01 |
01/03/221 March 2022 | Annual accounts for year ending 01 Mar 2022 |
28/02/2228 February 2022 | Current accounting period extended from 2022-02-26 to 2022-03-01 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-02-27 |
26/02/2226 February 2022 | Previous accounting period shortened from 2022-02-27 to 2022-02-26 |
27/01/2227 January 2022 | Notification of Nell Gwynn Limited as a person with significant control on 2016-04-06 |
27/01/2227 January 2022 | Cessation of Frank Howard Hunter as a person with significant control on 2016-04-06 |
30/11/2130 November 2021 | Previous accounting period shortened from 2021-02-28 to 2021-02-27 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
30/11/1930 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
30/11/1830 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/07/1630 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/12/1521 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037120130002 |
18/12/1518 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 037120130001 |
18/07/1518 July 2015 | DIRECTOR APPOINTED MR FRANK HOWARD HUNTER |
18/07/1518 July 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
15/04/1515 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
09/03/159 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MARILYN FIELD |
09/03/159 March 2015 | DIRECTOR APPOINTED MISS KIM BERESFORD |
11/02/1511 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
12/02/1312 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
04/05/124 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
26/02/1226 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
26/02/1226 February 2012 | APPOINTMENT TERMINATED, DIRECTOR MARILYN FIELD |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
29/03/1129 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
29/03/1129 March 2011 | APPOINTMENT TERMINATED, SECRETARY HYDE REGISTRARS LIMITED |
29/03/1129 March 2011 | REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O RICHARD ANTHONY 13 STATION ROAD LONDON N3 2SB UNITED KINGDOM |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/04/1015 April 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 1A NEEDLERS END LANE BALSALL COMMON COVENTRY CV7 7AF |
25/01/1025 January 2010 | DIRECTOR APPOINTED MRS MARILYN FIELD |
20/01/1020 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD |
23/03/0923 March 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
13/02/0913 February 2009 | DISS40 (DISS40(SOAD)) |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
12/02/0912 February 2009 | Annual accounts small company total exemption made up to 28 February 2007 |
03/02/093 February 2009 | FIRST GAZETTE |
11/02/0811 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | SECRETARY'S PARTICULARS CHANGED |
19/02/0719 February 2007 | LOCATION OF REGISTER OF MEMBERS |
19/02/0719 February 2007 | LOCATION OF DEBENTURE REGISTER |
19/02/0719 February 2007 | REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 4TH FLOOR HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LA |
04/01/074 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
27/03/0627 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
22/09/0522 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
03/03/043 March 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
26/02/0426 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
09/03/039 March 2003 | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
05/03/025 March 2002 | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS |
04/06/014 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
21/03/0121 March 2001 | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS |
02/11/002 November 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00 |
08/03/008 March 2000 | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS |
10/02/0010 February 2000 | NEW SECRETARY APPOINTED |
09/02/009 February 2000 | DIRECTOR RESIGNED |
09/02/009 February 2000 | SECRETARY RESIGNED |
09/02/009 February 2000 | NEW DIRECTOR APPOINTED |
31/01/0031 January 2000 | REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
11/02/9911 February 1999 | 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