FIELDWAVE CONSULTING LTD

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

06/07/246 July 2024 Change of details for Mr Reuben Charles Greet-Smith as a person with significant control on 2024-07-06

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/10/217 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

07/09/207 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM 7 KILN COTTAGES CROWN STREET DEDHAM COLCHESTER CO7 6AU ENGLAND

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

18/06/1918 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

10/04/1810 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM C/O REUBEN GREET-SMITH DRUMLINS UPPER STREET HIGHAM COLCHESTER CO7 6ND ENGLAND

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

22/06/1722 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 PREVSHO FROM 31/07/2017 TO 28/02/2017

View Document

02/03/172 March 2017 COMPANY NAME CHANGED RGS LEGAL CONSULTANCY LTD CERTIFICATE ISSUED ON 02/03/17

View Document

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

View Accounts

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM 7 CROWN STREET DEDHAM COLCHESTER CO7 6AU UNITED KINGDOM

View Document

25/07/1625 July 2016 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