FIELDSOURCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Current accounting period shortened from 2023-07-31 to 2023-06-30

View Document

23/03/2323 March 2023 Satisfaction of charge 114444420001 in full

View Document

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

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Second filing of Confirmation Statement dated 2022-07-01

View Document

13/10/2213 October 2022 Notification of Jason Atherton as a person with significant control on 2019-05-23

View Document

13/10/2213 October 2022 Notification of Scott Mcewan Neto as a person with significant control on 2019-05-23

View Document

13/10/2213 October 2022 Withdrawal of a person with significant control statement on 2022-10-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/07/224 July 2022 Confirmation statement made on 2022-07-01 with updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/04/2220 April 2022 Registration of charge 114444420002, created on 2022-04-14

View Document

10/12/2110 December 2021 Director's details changed for Mr Scott Mcewan Neto on 2021-12-10

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR JASON ATHERTON

View Document

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114444420001

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR SCOTT MCEWAN NETO

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORNWELL

View Document

03/07/183 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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