Advanced company searchLink opens in new window

FIELDSOURCE LTD

Company number 11444442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
18 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
11 Apr 2023 AA01 Current accounting period shortened from 31 July 2023 to 30 June 2023
23 Mar 2023 MR04 Satisfaction of charge 114444420001 in full
04 Jan 2023 AD01 Registered office address changed from 303 Goring Road Worthing West Sussex BN12 4NX United Kingdom to Suite 5, Wentworth Lodge Great North Road Welwyn Garden City AL8 7SR on 4 January 2023
08 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
19 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 1 July 2022
13 Oct 2022 PSC01 Notification of Jason Atherton as a person with significant control on 23 May 2019
13 Oct 2022 PSC01 Notification of Scott Mcewan Neto as a person with significant control on 23 May 2019
13 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 13 October 2022
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 19/10/2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Apr 2022 MR01 Registration of charge 114444420002, created on 14 April 2022
10 Dec 2021 CH01 Director's details changed for Mr Scott Mcewan Neto on 10 December 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
12 Jun 2020 AP01 Appointment of Mr Jason Atherton as a director on 8 June 2020
26 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 MR01 Registration of charge 114444420001, created on 6 August 2019
09 Jul 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 303 Goring Road Worthing West Sussex BN12 4NX on 9 July 2019
01 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
19 Jun 2019 AP01 Appointment of Mr Scott Mcewan Neto as a director on 24 May 2019
18 Jun 2019 TM01 Termination of appointment of Stephen Cornwell as a director on 24 May 2019
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP 1