FIELDSKILL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/10/247 October 2024 Registered office address changed from C/O Watson Associates 30-34 North Street Hailsham East Sussex BN27 1DW to 30-34 North Street Hailsham BN27 1DW on 2024-10-07

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

23/01/2423 January 2024 Cessation of Fieldskill Investments Ltd as a person with significant control on 2023-12-31

View Document

23/01/2423 January 2024 Notification of J S Management Solutions Limited as a person with significant control on 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 Termination of appointment of Richard Andrew Scott as a director on 2023-12-12

View Document

12/12/2312 December 2023 Termination of appointment of Gina Michele Craig as a secretary on 2023-12-12

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Richard Andrew Scott as a director on 2021-05-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Director's details changed for Richard Andrew Scott on 2021-07-21

View Document

17/06/2117 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 01/01/21 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR JOHN BOWLES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR GINA CRAIG

View Document

26/03/2026 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052101620008

View Document

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

02/01/182 January 2018 15/12/17 STATEMENT OF CAPITAL GBP 112

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIELDSKILL INVESTMENTS LTD

View Document

03/10/173 October 2017 CESSATION OF GINA MICHELLE CRAIG AS A PSC

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

03/10/173 October 2017 CESSATION OF RICHARD ANDREW SCOTT AS A PSC

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 COMPANY NAME CHANGED FIELDSKILL CONQUEST LIMITED CERTIFICATE ISSUED ON 02/01/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

01/09/141 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED GINA MICHELE CRAIG

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SCOTT / 01/10/2009

View Document

26/08/1026 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GINA MICHELE CRAIG / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOTT / 22/11/2008

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / GINA CRAIG / 22/11/2008

View Document

05/09/085 September 2008 COMPANY NAME CHANGED FIELDSKILL LIMITED CERTIFICATE ISSUED ON 08/09/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/10/0710 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 COMPANY NAME CHANGED SCOTT PROPERTIES LIMITED CERTIFICATE ISSUED ON 18/04/07

View Document

16/04/0716 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0521 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0515 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 SECRETARY RESIGNED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

10/09/0410 September 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 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