FIELDHOUSE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Micro company accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Director's details changed for Mr Damien John Fieldhouse on 2023-11-22

View Document

15/08/2415 August 2024 Director's details changed for Mr Adam Patrick Fieldhouse on 2020-01-01

View Document

05/04/245 April 2024 Change of details for Mr Damien John Fieldhouse as a person with significant control on 2023-11-22

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

19/07/2119 July 2021 Registered office address changed from 8 High Street Bampton Tiverton Devon EX16 9NQ United Kingdom to Unit 7 Heathfield Park Coker Close, Bathpool Taunton Somerset TA2 8GR on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 10/09/19 STATEMENT OF CAPITAL GBP 0.01

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIEN JOHN FIELDHOUSE / 10/09/2019

View Document

19/08/1919 August 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

19/08/1919 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PATRIK FIELDHOUSE / 10/08/2019

View Document

19/08/1919 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM PATRICK FIELDHOUSE

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR ADAM PATRIK FIELDHOUSE

View Document

22/06/1922 June 2019 PSC'S CHANGE OF PARTICULARS / MR DAMIEN JOHN FIELDHOUSE / 22/06/2019

View Document

22/06/1922 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JOHN FIELDHOUSE / 22/06/2019

View Document

22/06/1922 June 2019 REGISTERED OFFICE CHANGED ON 22/06/2019 FROM 8 HIGH STREET HIGH STREET BAMPTON TIVERTON EX16 9NQ UNITED KINGDOM

View Document

30/01/1930 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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