FIELDCROFT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-02-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

21/03/2321 March 2023 Micro company accounts made up to 2023-03-01

View Document

01/03/231 March 2023 Annual accounts for year ending 01 Mar 2023

View Accounts

21/02/2321 February 2023 Micro company accounts made up to 2022-03-01

View Document

01/03/221 March 2022 Annual accounts for year ending 01 Mar 2022

View Accounts

28/02/2228 February 2022 Current accounting period extended from 2022-02-26 to 2022-03-01

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-27

View Document

26/02/2226 February 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

27/01/2227 January 2022 Notification of Nell Gwynn Limited as a person with significant control on 2016-04-06

View Document

27/01/2227 January 2022 Cessation of Frank Howard Hunter as a person with significant control on 2016-04-06

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

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

View Accounts

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037120130002

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037120130001

View Document

18/07/1518 July 2015 DIRECTOR APPOINTED MR FRANK HOWARD HUNTER

View Document

18/07/1518 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/04/1515 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARILYN FIELD

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MISS KIM BERESFORD

View Document

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

19/02/1419 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

13/09/1313 September 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

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

26/02/1226 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

26/02/1226 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARILYN FIELD

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, SECRETARY HYDE REGISTRARS LIMITED

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM C/O RICHARD ANTHONY 13 STATION ROAD LONDON N3 2SB UNITED KINGDOM

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/04/1015 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 1A NEEDLERS END LANE BALSALL COMMON COVENTRY CV7 7AF

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED MRS MARILYN FIELD

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FIELD

View Document

23/03/0923 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DISS40 (DISS40(SOAD))

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 28 February 2007

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0719 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 4TH FLOOR HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LA

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 REGISTERED OFFICE CHANGED ON 31/01/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

11/02/9911 February 1999 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