- Company Overview for FIELDSOURCE LTD (11444442)
- Filing history for FIELDSOURCE LTD (11444442)
- People for FIELDSOURCE LTD (11444442)
- Charges for FIELDSOURCE LTD (11444442)
- More for FIELDSOURCE LTD (11444442)
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
|
|
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
|