FIELD SERVICE MANAGEMENT LIMITED

Company Documents

DateDescription
21/07/2421 July 2024 Final Gazette dissolved following liquidation

View Document

21/04/2421 April 2024 Return of final meeting in a members' voluntary winding up

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

22/06/2322 June 2023 Termination of appointment of Pierangelo Cestra as a secretary on 2023-05-22

View Document

22/06/2322 June 2023 Termination of appointment of Pierangelo Cestra as a director on 2023-05-22

View Document

19/05/2319 May 2023 Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Declaration of solvency

View Document

26/09/2226 September 2022 Registered office address changed from Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-09-26

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Appointment of a voluntary liquidator

View Document

26/09/2226 September 2022 Resolutions

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-18 with updates

View Document

08/02/228 February 2022 Full accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Full accounts made up to 2019-12-31

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED PAUL CHARLES MASSEY

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR MARK SODEN

View Document

26/07/1726 July 2017 SECRETARY APPOINTED GARRY PEAT

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HURST

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL DUCARREAUX

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHURCH

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM
UNIT 12 FIRST FLOOR COMPASS POINT, ENSIGN WAY
HAMBLE
SOUTHAMPTON
SO31 4RA
ENGLAND

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUSTRIAL AND FINANCIAL SYSTEMS, IFS UK LTD

View Document

20/07/1720 July 2017 CESSATION OF STEPHEN BARRY HURST AS A PSC

View Document

20/07/1720 July 2017 CESSATION OF PAUL DUCCARREAUX AS A PSC

View Document

20/07/1720 July 2017 CESSATION OF ROBERT GWILLIAM CHURCH AS A PSC

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM
C/O ACCOUNTABLY LTED
1ST FLOOR UNIT 12 COMPASS POINT ENSIGN WAY
HAMBLE
SOUTHAMPTON
HAMPSHIRE
SO31 4RF

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM
1ST FLOOR UNIT 12 COMPASS POINT, ENSIGN WAY
HAMBLE
SOUTHAMPTON
SO31 4RA
ENGLAND

View Document

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

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM CHURCH

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHURCH

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 110 HAMBLE LANE HAMBLE SOUTHAMPTON HANTS SO31 4HT

View Document

17/03/1117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 18/06/10 STATEMENT OF CAPITAL GBP 40002

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/03/1026 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GWILLIAM CHURCH / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY HURST / 25/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUCARREAUX / 25/03/2010

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/08 FROM: GISTERED OFFICE CHANGED ON 13/05/2008 FROM 33 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2HU

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/02/0723 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 REGISTERED OFFICE CHANGED ON 24/03/06 FROM: G OFFICE CHANGED 24/03/06 FORRESTER & CO 33 GRAHAM LANE MALVERN WORCESTERSHIRE WR14 1UR

View Document

13/02/0613 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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