FIFIELDS PS LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

27/10/2327 October 2023 Appointment of Mr David John Hitt as a director on 2023-10-27

View Document

22/06/2322 June 2023 Registered office address changed from Unit 1 Alphin Brook Court, Alphin Brook Road Marsh Barton Trading Estate Exeter EX2 8QR England to Unit 1 6 Marsh Green Road North Marsh Barton Exeter Devon EX2 8NY on 2023-06-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

30/11/2230 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Termination of appointment of Nicola Jane Sercombe as a director on 2021-10-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MRS NICOLA JANE SERCOMBE

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR PETER COLLIER

View Document

27/06/1927 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 COMPANY NAME CHANGED FIFIELDS MECHANICAL & ELECTRICAL LIMITED CERTIFICATE ISSUED ON 21/12/17

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM UNIT1 6 MARSH GREEN ROAD NORTH MARSH BARTON TRADING ESTATE EXETER EXETER ENGLAND EX2 8NY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/10/1623 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 COMPANY NAME CHANGED F-TECH LTD CERTIFICATE ISSUED ON 19/07/16

View Document

05/07/165 July 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

23/04/1523 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICE

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR DANIEL GREG FIFIELD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL FIFIELD

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN JOHN RICE / 07/02/2014

View Document

06/02/146 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RICE / 06/02/2014

View Document

27/01/1427 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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