SIMON FIELDS LIMITED

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 NewPart of the property or undertaking has been released from charge 074918600013

View Document

09/06/259 June 2025 NewMicro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

19/02/2519 February 2025 Part of the property or undertaking has been released from charge 074918600013

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

11/01/2511 January 2025 Director's details changed for James Meads on 2025-01-11

View Document

11/01/2511 January 2025 Secretary's details changed for James Meads on 2025-01-11

View Document

11/01/2511 January 2025 Director's details changed for Mr Simon Fields on 2025-01-11

View Document

11/01/2511 January 2025 Change of details for Mr James Meads as a person with significant control on 2025-01-11

View Document

10/05/2410 May 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

15/01/2415 January 2024 Cessation of Simon Fields as a person with significant control on 2023-04-06

View Document

30/05/2330 May 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

24/03/2324 March 2023 Part of the property or undertaking has been released from charge 074918600013

View Document

10/02/2310 February 2023 Part of the property or undertaking has been released from charge 074918600013

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-04-05

View Document

06/10/216 October 2021 Satisfaction of charge 074918600003 in full

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MEADS / 15/03/2018

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY FIELDS

View Document

06/07/186 July 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CESSATION OF LUCY FIELDS AS A PSC

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074918600013

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

21/07/1721 July 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FIELD / 01/12/2015

View Document

14/01/1614 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/01/1523 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600012

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600008

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600010

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600009

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600005

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600007

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600006

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600003

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600004

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600002

View Document

21/05/1421 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074918600011

View Document

15/01/1415 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED JAMES MEADS

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED LUCY FIELDS

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074918600001

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 01/06/11 STATEMENT OF CAPITAL GBP 3

View Document

05/09/115 September 2011 SECRETARY APPOINTED JAMES MEADS

View Document

21/02/1121 February 2011 CURREXT FROM 31/01/2012 TO 05/04/2012

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED SIMON FIELD

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information