- Company Overview for FIELDSKILL LTD (05210162)
- Filing history for FIELDSKILL LTD (05210162)
- People for FIELDSKILL LTD (05210162)
- Charges for FIELDSKILL LTD (05210162)
- More for FIELDSKILL LTD (05210162)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
07 Oct 2024 | AD01 | 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 7 October 2024 | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Jan 2024 | PSC02 | Notification of J S Management Solutions Limited as a person with significant control on 31 December 2023 | |
23 Jan 2024 | PSC07 | Cessation of Fieldskill Investments Ltd as a person with significant control on 31 December 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with updates | |
12 Dec 2023 | TM01 | Termination of appointment of Richard Andrew Scott as a director on 12 December 2023 | |
12 Dec 2023 | TM02 | Termination of appointment of Gina Michele Craig as a secretary on 12 December 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 19 August 2023 with no updates | |
07 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr Richard Andrew Scott as a director on 17 November 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 19 August 2022 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
01 Mar 2022 | TM01 | Termination of appointment of Richard Andrew Scott as a director on 18 May 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
22 Jul 2021 | CH01 | Director's details changed for Richard Andrew Scott on 21 July 2021 | |
17 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 January 2021
|
|
25 May 2021 | SH08 | Change of share class name or designation | |
30 Sep 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
28 Sep 2020 | SH08 | Change of share class name or designation | |
17 Sep 2020 | AP01 | Appointment of Mr John Bowles as a director on 5 March 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Gina Michele Craig as a director on 5 March 2020 | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Nov 2019 | MR01 | Registration of charge 052101620008, created on 22 November 2019 |