Advanced company searchLink opens in new window

FIELDSKILL LTD

Company number 05210162

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)
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
  • GBP 1,000
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