FIELDER TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/09/1819 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM RED LEIF HOUSE 104 ARCHERY ROAD ELTHAM LONDON SE9 1HG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

22/09/1422 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

11/10/1311 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

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

View Document

25/10/1125 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS IAN FIELDER / 21/10/2010

View Document

23/07/1023 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIELDER

View Document

13/11/0913 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

27/08/0927 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/11/074 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document

12/10/0512 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 REGISTERED OFFICE CHANGED ON 10/07/03 FROM: 41 PASSEY PLACE, ELTHAM, LONDON, SE9 5DA

View Document

10/07/0310 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0118 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/03/01

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/03/0126 March 2001 REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 3 PINNELL ROAD, ELTHAM, LONDON, SE9 6AJ

View Document

27/10/0027 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

08/11/998 November 1999 DIRECTOR RESIGNED

View Document

08/11/998 November 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99

View Document

08/11/998 November 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/08/99

View Document

08/11/998 November 1999 S366A DISP HOLDING AGM 30/09/99

View Document

08/11/998 November 1999 S386 DISP APP AUDS 30/09/99

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 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