FIELDSOURCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/01/245 January 2024 | Total exemption full accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
11/04/2311 April 2023 | Current accounting period shortened from 2023-07-31 to 2023-06-30 |
23/03/2323 March 2023 | Satisfaction of charge 114444420001 in full |
04/01/234 January 2023 | Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to Suite 5, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 2023-01-04 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-07-31 |
19/10/2219 October 2022 | Second filing of Confirmation Statement dated 2022-07-01 |
13/10/2213 October 2022 | Notification of Jason Atherton as a person with significant control on 2019-05-23 |
13/10/2213 October 2022 | Notification of Scott Mcewan Neto as a person with significant control on 2019-05-23 |
13/10/2213 October 2022 | Withdrawal of a person with significant control statement on 2022-10-13 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/07/224 July 2022 | Confirmation statement made on 2022-07-01 with updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
20/04/2220 April 2022 | Registration of charge 114444420002, created on 2022-04-14 |
10/12/2110 December 2021 | Director's details changed for Mr Scott Mcewan Neto on 2021-12-10 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR JASON ATHERTON |
26/03/2026 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
06/08/196 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114444420001 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
19/06/1919 June 2019 | DIRECTOR APPOINTED MR SCOTT MCEWAN NETO |
18/06/1918 June 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORNWELL |
03/07/183 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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