SIMON FIELDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Part of the property or undertaking has been released from charge 074918600013 |
09/06/259 June 2025 New | Micro company accounts made up to 2025-04-05 |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
19/02/2519 February 2025 | Part of the property or undertaking has been released from charge 074918600013 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-13 with no updates |
11/01/2511 January 2025 | Director's details changed for James Meads on 2025-01-11 |
11/01/2511 January 2025 | Secretary's details changed for James Meads on 2025-01-11 |
11/01/2511 January 2025 | Director's details changed for Mr Simon Fields on 2025-01-11 |
11/01/2511 January 2025 | Change of details for Mr James Meads as a person with significant control on 2025-01-11 |
10/05/2410 May 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-13 with updates |
15/01/2415 January 2024 | Cessation of Simon Fields as a person with significant control on 2023-04-06 |
30/05/2330 May 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/03/2324 March 2023 | Part of the property or undertaking has been released from charge 074918600013 |
10/02/2310 February 2023 | Part of the property or undertaking has been released from charge 074918600013 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-13 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
15/12/2115 December 2021 | Micro company accounts made up to 2021-04-05 |
06/10/216 October 2021 | Satisfaction of charge 074918600003 in full |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
06/12/196 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES MEADS / 15/03/2018 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
06/07/186 July 2018 | APPOINTMENT TERMINATED, DIRECTOR LUCY FIELDS |
06/07/186 July 2018 | 05/04/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CESSATION OF LUCY FIELDS AS A PSC |
23/03/1823 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600013 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES |
21/07/1721 July 2017 | 05/04/17 TOTAL EXEMPTION FULL |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
14/01/1614 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FIELD / 01/12/2015 |
14/01/1614 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
23/01/1523 January 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
28/05/1428 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600012 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600008 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600010 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600009 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600005 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600007 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600006 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600003 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600004 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600002 |
21/05/1421 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600011 |
15/01/1415 January 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
11/12/1311 December 2013 | DIRECTOR APPOINTED JAMES MEADS |
11/12/1311 December 2013 | DIRECTOR APPOINTED LUCY FIELDS |
10/12/1310 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 074918600001 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
14/01/1314 January 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
16/01/1216 January 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
13/10/1113 October 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 3 |
05/09/115 September 2011 | SECRETARY APPOINTED JAMES MEADS |
21/02/1121 February 2011 | CURREXT FROM 31/01/2012 TO 05/04/2012 |
14/02/1114 February 2011 | DIRECTOR APPOINTED SIMON FIELD |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ELA SHAH |
13/01/1113 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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