ROGER FIELDING CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QR on 2024-10-29

View Document

02/07/242 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Registered office address changed from 28D Newmarket Street Skipton BD23 2JD England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 2024-02-20

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

24/10/2324 October 2023 Change of details for Mr Roger Fielding as a person with significant control on 2023-07-17

View Document

23/10/2323 October 2023 Notification of Susannah Jane Hughes as a person with significant control on 2023-07-17

View Document

23/10/2323 October 2023 Notification of Louis Sebastian Fielding as a person with significant control on 2023-07-17

View Document

16/10/2316 October 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

16/10/2316 October 2023 Memorandum and Articles of Association

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Particulars of variation of rights attached to shares

View Document

16/10/2316 October 2023 Resolutions

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2017-12-15

View Document

09/07/239 July 2023 Registered office address changed from 28a Newmarket Street Skipton North Yorkshire BD23 2JD England to 28D Newmarket Street Skipton BD23 2JD on 2023-07-09

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Director's details changed for Mrs Susannah Jane Hughes on 2022-04-01

View Document

30/11/2230 November 2022 Director's details changed for Mr Roger Fielding on 2020-06-01

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 4 CHEVIN MILL LEEDS ROAD OTLEY WEST YORKSHIRE LS21 1BT

View Document

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

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 DIRECTOR APPOINTED MRS SUSANNAH JANE HUGHES

View Document

17/08/1717 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/02/1517 February 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FIELDING / 01/02/2015

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/12/1319 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/12/1220 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FIELDING / 11/01/2011

View Document

21/12/1121 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY BERG LEGAL SECRETARIES LIMITED

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 35 PETER STREET MANCHESTER M2 5BG ENGLAND

View Document

09/02/119 February 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

05/01/115 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

17/04/1017 April 2010 CORPORATE SECRETARY APPOINTED BERG LEGAL SECRETARIES LIMITED

View Document

23/12/0923 December 2009 DIRECTOR APPOINTED ROGER FIELDING

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

21/12/0921 December 2009 COMPANY NAME CHANGED RARE APPROACH LIMITED CERTIFICATE ISSUED ON 21/12/09

View Document

21/12/0921 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/0917 December 2009 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