FIELDER ENVIRONMENTAL GEOTECHNICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registered office address changed from 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN to C/O Numbermill Focus 31 - East Wing, Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7BW on 2025-06-17

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/09/2016 September 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE DAVEY

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

01/10/181 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MRS CAROLINE TERESA DAVEY

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/01/139 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/01/129 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR HELENE FERNANDES

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 2ND FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS HERTS EN4 9HN

View Document

11/02/1111 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM 1ST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS HERTFORDSHIRE EN4 9HN UNITED KINGDOM

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY HELENE FERNANDES

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/02/1019 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELENE CLAIRE FERNANDES / 31/12/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA BARBARA HOLDER / 31/12/2009

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 428 GREEN LANES PALMERS GREEN LONDON N13 5XG

View Document

16/01/0616 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/04/0314 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

04/11/014 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0128 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/03/0029 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/11/9915 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/992 February 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 S386 DISP APP AUDS 20/05/97

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 17/01/96; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

03/02/943 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

06/04/936 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 REGISTERED OFFICE CHANGED ON 06/04/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

06/04/936 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 COMPANY NAME CHANGED NORBELLA LIMITED CERTIFICATE ISSUED ON 11/03/93

View Document

10/03/9310 March 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/03/93

View Document

29/01/9329 January 1993 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