FIELDS END CONSULTING LIMITED

Company Documents

DateDescription
20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

20/03/2420 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

12/03/2412 March 2024 Voluntary strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-12-31

View Document

27/01/2427 January 2024 Previous accounting period extended from 2023-10-31 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/12/1716 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM HAZEL COTTAGE MIDDLE BRIDGE ROAD GRINGLEY-ON-THE-HILL DONCASTER SOUTH YORKSHIRE DN10 4SD

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/146 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 PREVSHO FROM 31/03/2014 TO 31/10/2013

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/12/139 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 01/04/11 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR STEPHEN DREVER-MARSHALL

View Document

08/12/108 December 2010 SAIL ADDRESS CHANGED FROM: HAZEL COTTAGE MIDDLE BRIDGE ROAD GRINGLEY-ON-THE-HILL DONCASTER SOUTH YORKSHIRE DN10 4SD UNITED KINGDOM

View Document

08/12/108 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 31 - 33 CHURCH STREET BAWTRY DONCASTER DN10 6HR

View Document

15/12/0915 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSAY DREVER-MARSHALL / 15/12/2009

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/0915 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

15/12/0915 December 2009 SAIL ADDRESS CHANGED FROM: HAZEL COTTAGE MIDDLE BRIDGE ROAD GRINGLEY-ON-THE-HILL DONCASTER SOUTH YORKSHIRE DN10 4SD UNITED KINGDOM

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM HAZEL COTTAGE MIDDLE BRIDGE ROAD GRINGLEY-ON-THE-HILL DONCASTER SOUTH YORKSHIRE DN10 4SD UNITED KINGDOM

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY DREVER-MARSHALL / 09/12/2008

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY DREVER-MARSHALL / 09/12/2008

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / LINDSAY DREVER-MARSHALL / 09/12/2008

View Document

03/12/083 December 2008 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

02/12/082 December 2008 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