Advanced company searchLink opens in new window

FIELDAWARE UK LIMITED

Company number 07953648

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
13 Dec 2023 AD01 Registered office address changed from Breakspear Park Suite F Hemel Hempstead HP2 4TZ United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 13 December 2023
29 Nov 2023 PSC05 Change of details for Imd Fa Bidco (Uk) Ltd as a person with significant control on 29 November 2023
20 Nov 2023 AD01 Registered office address changed from Regus Innovation House Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7DN England to Breakspear Park Suite F Hemel Hempstead HP2 4TZ on 20 November 2023
16 Oct 2023 AA Accounts for a small company made up to 31 December 2022
30 Jun 2023 AP01 Appointment of Mr Charles Layne as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Gary Fitzgerald as a director on 30 June 2023
26 May 2023 AP01 Appointment of Mr Jevan Anderson as a director on 26 May 2023
26 May 2023 TM01 Termination of appointment of Franklin Vincent as a director on 26 May 2023
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
21 Feb 2023 AA Unaudited abridged accounts made up to 31 December 2021
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2022 CH01 Director's details changed for Mr Gary Fitzgerald on 6 November 2022
03 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with updates
10 Feb 2022 PSC07 Cessation of Fieldaware Group Limited as a person with significant control on 10 February 2022
10 Feb 2022 PSC02 Notification of Imd Fa Bidco (Uk) Ltd as a person with significant control on 10 February 2022
21 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
17 Nov 2021 SH01 Statement of capital following an allotment of shares on 3 November 2021
  • GBP 826,017
15 Nov 2021 AA01 Current accounting period shortened from 31 January 2022 to 31 December 2021
15 Nov 2021 AP01 Appointment of Mr Franklin Vincent as a director on 3 November 2021
15 Nov 2021 TM02 Termination of appointment of Patrick Eric Murphy as a secretary on 3 November 2021
15 Nov 2021 TM01 Termination of appointment of Patrick Eric Murphy as a director on 3 November 2021
15 Nov 2021 AP01 Appointment of Mr Gary Fitzgerald as a director on 3 November 2021
15 Nov 2021 TM01 Termination of appointment of William Beamish as a director on 3 November 2021