FIELD SERVICES AND INSTALLATIONS LTD - TWICKENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-07-14 View Report
Dissolution. Dissolution application strike off company. 2020-07-06 View Report
Accounts. Accounts type total exemption full. 2020-07-01 View Report
Officers. Change date: 2020-01-03. Officer name: Mr Christopher Michael Field. 2020-01-03 View Report
Accounts. Accounts type unaudited abridged. 2019-11-06 View Report
Confirmation statement. Statement with no updates. 2019-09-24 View Report
Accounts. Accounts type unaudited abridged. 2018-10-29 View Report
Confirmation statement. Statement with updates. 2018-09-28 View Report
Address. New address: Minster House, 126a High St Whitton Twickenham Middlesex TW2 7LL. Change date: 2018-08-08. Old address: 15 Chestnut Avenue Hersham Walton-on-Thames KT12 4DH England. 2018-08-08 View Report
Address. New address: 15 Chestnut Avenue Hersham Walton-on-Thames KT12 4DH. Old address: Wheelsgate Wych Hill Way Woking Surrey GU22 0AE England. Change date: 2018-07-10. 2018-07-10 View Report
Accounts. Accounts type micro entity. 2018-04-10 View Report
Confirmation statement. Statement with no updates. 2017-09-11 View Report
Accounts. Accounts type micro entity. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2016-09-12 View Report
Officers. Officer name: Mr Thomas William Field. Appointment date: 2016-07-30. 2016-07-30 View Report
Address. Change date: 2016-07-06. Old address: C/O C/O Abg Accountancy the Quadrant Centre Limes Road Weybridge Surrey KT13 8DH. New address: Wheelsgate Wych Hill Way Woking Surrey GU22 0AE. 2016-07-06 View Report
Accounts. Accounts type total exemption small. 2016-01-19 View Report
Annual return. With made up date full list shareholders. 2015-09-24 View Report
Accounts. Accounts type total exemption small. 2015-02-03 View Report
Annual return. With made up date full list shareholders. 2014-09-26 View Report
Accounts. Accounts type total exemption small. 2014-01-27 View Report
Accounts. Change account reference date company previous shortened. 2014-01-22 View Report
Address. Change date: 2014-01-22. Old address: 11 Clifton Close Addlestone Surrey KT15 2EX. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-10-04 View Report
Accounts. Accounts type total exemption small. 2013-02-25 View Report
Address. Change date: 2013-02-25. Old address: Unit 1 Russells Yard Loop Road Woking Surrey GU22 9BQ United Kingdom. 2013-02-25 View Report
Annual return. With made up date full list shareholders. 2012-09-24 View Report
Accounts. Accounts type total exemption small. 2012-01-19 View Report
Annual return. With made up date full list shareholders. 2011-09-28 View Report
Accounts. Accounts type total exemption small. 2011-04-07 View Report
Annual return. With made up date full list shareholders. 2010-09-27 View Report
Officers. Change date: 2010-09-09. Officer name: Mr Christopher Michael Field. 2010-09-27 View Report
Address. Change date: 2010-09-27. Old address: 7 Hightree Close Addlestone Surrey KT15 1BT. 2010-09-27 View Report
Accounts. Accounts type total exemption small. 2010-05-06 View Report
Annual return. Legacy. 2009-09-23 View Report
Incorporation. Incorporation company. 2008-09-09 View Report