FIELD SIPSON LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

05/02/255 February 2025 Registered office address changed from 546 Chorley Old Road Bolton United Kingdom BL1 6AB United Kingdom to First Floor Offices 102a Station Road Old Hill Cradley West Mids B64 6PL on 2025-02-05

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

29/08/2429 August 2024 Registered office address changed from 21 Beaufort Close Didcot OX11 8TS United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 2024-08-29

View Document

10/04/2410 April 2024 Registered office address changed from 53a College Street Camborne TR14 7JX United Kingdom to 21 Beaufort Close Didcot OX11 8TS on 2024-04-10

View Document

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

View Accounts

23/01/2423 January 2024 Registered office address changed from 49 Rodney Street St. Helens WA10 4HB United Kingdom to 53a College Street Camborne TR14 7JX on 2024-01-23

View Document

28/10/2328 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/10/235 October 2023 Registered office address changed from Ifton Crest Caerwent Caerwent Caldicot NP26 5AH to 49 Rodney Street St. Helens WA10 4HB on 2023-10-05

View Document

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

View Accounts

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

21/12/2221 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-09-30 with updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2022-04-05

View Document

14/05/2214 May 2022 Previous accounting period shortened from 2022-10-31 to 2022-04-05

View Document

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

View Accounts

18/11/2118 November 2021 Appointment of Ms Faith Nicole Jacob as a director on 2021-10-27

View Document

18/11/2118 November 2021 Termination of appointment of Emma Pinnock as a director on 2021-10-27

View Document

17/11/2117 November 2021 Cessation of Emma Pinnock as a person with significant control on 2021-10-27

View Document

16/11/2116 November 2021 Notification of Faith Nicole Jacob as a person with significant control on 2021-10-27

View Document

08/11/218 November 2021 Registered office address changed from 71 Graham Road Dunstable LU5 4EQ England to Ifton Crest Caerwent Caerwent Caldicot NP26 5AH on 2021-11-08

View Document

01/10/211 October 2021 Incorporation

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