Company NameCassiopae Limited
DirectorEric Soyer
Company StatusActive
Company Number03273454
CategoryPrivate Limited Company
Incorporation Date4 November 1996(27 years, 6 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Eric Soyer
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed24 August 2016(19 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleChief Operations Officer
Country of ResidenceFrance
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMr Alun Rowland Booth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
Barrow Road, Denham
Bury St Edmunds
Suffolk
IP29 5EQ
Director NameMr Richard Bogoslaw Pruszynski
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Burberry Grove
Balsall Common
Coventry
CV7 7RB
Director NameMr Nicholas John Pattenden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Station Road
Thames Ditton
Surrey
KT7 0PA
Secretary NameAlun Rowland Booth
NationalityBritish
StatusResigned
Appointed04 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Glebe Close
Horringer
Bury St Edmunds
Suffolk
IP29 5PR
Director NamePhilip James Lough
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed03 May 2000(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2001)
RoleConsultant
Correspondence Address15 Willington Grove
Templeogue
Dub Lin 6w
Irish
Director NameMr Robert Malcolm Munro
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMaple House Longaford Way
Huttonmount Shenfield
Brentwood
Essex
CM13 2LT
Director NameMr Peter Ronald Constance
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2003)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm Law Lane
Bedlam
Harrogate
North Yorkshire
HG3 3HN
Director NameMr Michael Patrick Cripps
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(5 years after company formation)
Appointment Duration11 months (resigned 17 October 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Margerison Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8QU
Secretary NameMrs Julia Elaine Craven
NationalityBritish
StatusResigned
Appointed20 November 2001(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2004)
RoleCompany Director
Correspondence Address52 Primley Park Avenue
Alwoodley
Leeds
West Yorkshire
LS17 7HU
Director NameMr Robert Malcolm Munro
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(5 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 September 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMaple House Longaford Way
Huttonmount Shenfield
Brentwood
Essex
CM13 2LT
Director NamePhilip James Lough
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish Bristol
StatusResigned
Appointed19 February 2002(5 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2006)
RoleLeasing Consultant
Correspondence Address15 Willington Grove
Templeogue
Dublin
6w
Irish
Director NameChristine Louise Harvey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(5 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 October 2003)
RoleFinance Director
Correspondence Address14 Sunset Terrace
Ilkley
West Yorkshire
LS29 8LZ
Director NameMr Alexander Stephen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(6 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Westbourne Avenue
Harrogate
North Yorkshire
HG2 0QJ
Director NameMr Ian Robertson Elliot
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Firs Avenue
Harrogate
HG2 9HA
Secretary NameMr Alun Rowland Booth
NationalityBritish
StatusResigned
Appointed23 January 2004(7 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge
Barrow Road, Denham
Bury St Edmunds
Suffolk
IP29 5EQ
Director NameJames Gerard Reel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(8 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 December 2006)
RoleDircector
Correspondence Address24 Wayside Crescent
Harrogate
North Yorkshire
HG2 8NJ
Director NameJeremy Adam Whittle
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(10 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alexander Chase
Ely
Cambridgeshire
CB6 3SN
Director NamePhilip Joshua Burgin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(10 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 October 2007)
RoleCompany Director
Correspondence Address5 Thornbury Avenue
Leeds
West Yorkshire
LS16 5RN
Director NameMr Nicholas John Pattenden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(11 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameMr Philip Burgin
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 2010)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
20 West Cliffe Grove
Harrogate
North Yorkshire
HG2 0PL
Director NameJohn Edward Allen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cumbrian Way
Shepshed
Loughborough
Leicestershire
LE12 9BP
Director NameMr Jonathan Newton Halliday
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Lodge Barrow Road
Denham
Suffolk
IP29 5EQ
Director NameFrank Jacovlev
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2011(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address28 Rue Paul Bert
Nanterre
France 92000
France
Director NameEmanuel Gillet
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2011(14 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bis
Rue Pierre Demoors
Paris
75017
France
Director NameMr Robert Malcolm Munro
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPippins The Orchard, Braintree Road
Felsted
Dunmow
Essex
CM6 3DE
Director NameAntoine Croquelois
Date of BirthMay 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed15 November 2011(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Rue Du Pasteur Wagner
Paris
75011
Director NameMr Alexandre Ellwood
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed31 March 2015(18 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed04 November 1996(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitefieldsolutions.co.uk
Telephone01284 735067
Telephone regionBury-St-Edmunds

Location

Registered Address3rd Floor
350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

512.8k at £0.01Field Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£258,742
Cash£207,937
Current Liabilities£1,205,313

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 September 2023 (8 months ago)
Next Return Due27 September 2024 (4 months, 2 weeks from now)

Charges

29 January 2004Delivered on: 30 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 November 2001Delivered on: 22 November 2001
Satisfied on: 24 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 November 2001Delivered on: 22 November 2001
Satisfied on: 24 September 2011
Persons entitled: Alun Rowland Booth and Nicholas John Pattenden

Classification: First fixed charge over intellectual property rights
Secured details: All liabilities due from pancredit systems limited to the holders of secured "a" and "b" loan notes as prescribed and as adjusted by the secured "a" loan note instrument and the secured "b" loan note instrument made in each case on 20TH november 2001 pursuant to the memorandum and articles of association of pancredit systems limited.
Particulars: First fixed charge over all right title and interest in and to the intellectual property,as defined,and such part of the materials now in existence and owned by the company. See the mortgage charge document for full details.
Fully Satisfied
26 February 2001Delivered on: 1 March 2001
Satisfied on: 21 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lark house,117 eastgate st,bury st edmunds,suffolk,IP33 1YQ. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 September 1999Delivered on: 6 October 1999
Satisfied on: 21 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises to the rear of 150 bridge road east molesey surey (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 September 1999Delivered on: 7 September 1999
Satisfied on: 21 May 2002
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1997Delivered on: 10 May 1997
Satisfied on: 7 November 2001
Persons entitled: James Robins Mead

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease (as defined) and this deed.
Particulars: All the company's right title and interest in and to the rent deposit of £1,312 together with interest accrued.
Fully Satisfied

Filing History

9 March 2021Termination of appointment of Alexandre Ellwood as a director on 5 February 2021 (1 page)
4 February 2021Full accounts made up to 31 December 2019 (19 pages)
7 January 2021Termination of appointment of Emanuel Gillet as a director on 1 July 2020 (1 page)
5 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (23 pages)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 July 2019Registered office address changed from Central Point 25-31 London Street Reading RG1 4PS to 350 Euston Road London NW1 3AX on 19 July 2019 (1 page)
20 December 2018Full accounts made up to 31 December 2017 (25 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
21 November 2017Satisfaction of charge 7 in full (4 pages)
21 November 2017Satisfaction of charge 7 in full (4 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
8 August 2017Full accounts made up to 31 December 2016 (26 pages)
8 August 2017Full accounts made up to 31 December 2016 (26 pages)
31 March 2017Termination of appointment of Alun Rowland Booth as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alun Rowland Booth as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alun Rowland Booth as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alun Rowland Booth as a director on 31 March 2017 (1 page)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
24 October 2016Auditor's resignation (1 page)
24 October 2016Auditor's resignation (1 page)
18 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 August 2016Appointment of Mr Eric Soyer as a director on 24 August 2016 (2 pages)
24 August 2016Appointment of Mr Eric Soyer as a director on 24 August 2016 (2 pages)
3 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
3 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 755,128.21
(4 pages)
3 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 755,128.21
(4 pages)
1 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 5,128.21
(6 pages)
1 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 5,128.21
(6 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 April 2015Appointment of Mr Alexandre Ellwood as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Mr Alexandre Ellwood as a director on 31 March 2015 (2 pages)
3 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,128.21
(5 pages)
3 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,128.21
(5 pages)
30 June 2014Termination of appointment of Robert Munro as a director (1 page)
30 June 2014Termination of appointment of Jonathan Halliday as a director (1 page)
30 June 2014Termination of appointment of Frank Jacovlev as a director (1 page)
30 June 2014Termination of appointment of Alexandre Ellwood as a director (1 page)
30 June 2014Termination of appointment of Antoine Croquelois as a director (1 page)
30 June 2014Termination of appointment of John Allen as a director (1 page)
30 June 2014Termination of appointment of Frank Jacovlev as a director (1 page)
30 June 2014Termination of appointment of Jonathan Halliday as a director (1 page)
30 June 2014Termination of appointment of John Allen as a director (1 page)
30 June 2014Termination of appointment of Robert Munro as a director (1 page)
30 June 2014Termination of appointment of Antoine Croquelois as a director (1 page)
30 June 2014Termination of appointment of Alexandre Ellwood as a director (1 page)
9 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
29 May 2014Registered office address changed from Keepers Lodge Denham Bury St. Edmunds Suffolk IP29 5EQ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Keepers Lodge Denham Bury St. Edmunds Suffolk IP29 5EQ on 29 May 2014 (1 page)
31 March 2014Termination of appointment of Nicholas Pattenden as a director (1 page)
31 March 2014Termination of appointment of Nicholas Pattenden as a director (1 page)
22 October 2013Director's details changed for Mr Robert Malcolm Munro on 28 November 2012 (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,128.21
(12 pages)
22 October 2013Director's details changed for Mr Robert Malcolm Munro on 28 November 2012 (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 5,128.21
(12 pages)
21 August 2013Appointment of Mr Alexandre Ellwood as a director (2 pages)
21 August 2013Appointment of Mr Alexandre Ellwood as a director (2 pages)
25 June 2013Company name changed field solutions LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(4 pages)
25 June 2013Change of name notice (2 pages)
25 June 2013Company name changed field solutions LIMITED\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11
(4 pages)
25 June 2013Change of name notice (2 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (11 pages)
30 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (11 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
28 June 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
25 November 2011Appointment of Antoine Croquelois as a director (3 pages)
25 November 2011Appointment of Antoine Croquelois as a director (3 pages)
21 November 2011Appointment of Robert Malcolm Munro as a director (3 pages)
21 November 2011Appointment of Robert Malcolm Munro as a director (3 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
15 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (9 pages)
6 October 2011Appointment of Emanuel Gillet as a director (3 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2011Appointment of Frank Jacovlev as a director (3 pages)
6 October 2011Appointment of Frank Jacovlev as a director (3 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 October 2011Appointment of Emanuel Gillet as a director (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 December 2010Appointment of Jonathan Newton Halliday as a director (3 pages)
6 December 2010Appointment of Jonathan Newton Halliday as a director (3 pages)
12 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
12 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 5,000
(3 pages)
12 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
12 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 5,000
(3 pages)
12 November 2010Statement of capital following an allotment of shares on 8 October 2010
  • GBP 5,000
(3 pages)
4 November 2010Company name changed field solutions (1996) LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Change of name notice (2 pages)
4 November 2010Company name changed field solutions (1996) LIMITED\certificate issued on 04/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
(2 pages)
2 November 2010Appointment of John Edward Allen as a director (3 pages)
2 November 2010Appointment of John Edward Allen as a director (3 pages)
26 October 2010Termination of appointment of Philip Burgin as a director (2 pages)
26 October 2010Termination of appointment of Philip Burgin as a director (2 pages)
22 September 2010Statement by directors (1 page)
22 September 2010Purchase of own shares. (3 pages)
22 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 September 2010Solvency statement dated 31/08/10 (1 page)
22 September 2010Purchase of own shares. (3 pages)
22 September 2010Solvency statement dated 31/08/10 (1 page)
22 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 September 2010Statement of capital on 22 September 2010
  • GBP 5,000
(4 pages)
22 September 2010Statement by directors (1 page)
22 September 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 September 2010Statement of capital on 22 September 2010
  • GBP 5,000
(4 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
19 February 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 November 2009Director's details changed for Mr Philip Burgin on 17 November 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr Philip Burgin on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Nicholas John Pattenden on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Alun Rowland Booth on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Nicholas John Pattenden on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr Alun Rowland Booth on 17 November 2009 (2 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 January 2009Director appointed philip joshua burgin (1 page)
6 January 2009Director appointed philip joshua burgin (1 page)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 September 2008Ad 19/09/08\gbp si 25000@1=25000\gbp ic 500000/525000\ (2 pages)
22 September 2008Ad 19/09/08\gbp si 25000@1=25000\gbp ic 500000/525000\ (2 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 March 2008Appointment terminated director jeremy whittle (1 page)
6 March 2008Appointment terminated director jeremy whittle (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Nc inc already adjusted 30/09/07 (2 pages)
5 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 December 2007Particulars of contract relating to shares (2 pages)
5 December 2007Ad 30/09/07--------- £ si 499000@1 (2 pages)
5 December 2007Nc inc already adjusted 30/09/07 (2 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 December 2007Ad 30/09/07--------- £ si 499000@1 (2 pages)
22 November 2007Return made up to 22/10/07; full list of members (2 pages)
22 November 2007Return made up to 22/10/07; full list of members (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
30 September 2007New director appointed (1 page)
30 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007New director appointed (1 page)
21 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
21 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
6 November 2006Return made up to 22/10/06; full list of members (3 pages)
6 November 2006Return made up to 22/10/06; full list of members (3 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 January 2006Company name changed field solutions LIMITED\certificate issued on 26/01/06 (2 pages)
26 January 2006Company name changed field solutions LIMITED\certificate issued on 26/01/06 (2 pages)
8 November 2005Return made up to 22/10/05; full list of members (3 pages)
8 November 2005Return made up to 22/10/05; full list of members (3 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
26 October 2004Return made up to 22/10/04; full list of members (8 pages)
26 October 2004Return made up to 22/10/04; full list of members (8 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
11 February 2004Registered office changed on 11/02/04 from: 12 moorfield close, yeadon leeds west yorkshire LS19 7YA (1 page)
11 February 2004Registered office changed on 11/02/04 from: 12 moorfield close, yeadon leeds west yorkshire LS19 7YA (1 page)
2 February 2004Auditor's resignation (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Auditor's resignation (1 page)
30 January 2004Particulars of mortgage/charge (3 pages)
30 January 2004Particulars of mortgage/charge (3 pages)
24 October 2003Return made up to 22/10/03; no change of members (9 pages)
24 October 2003Return made up to 22/10/03; no change of members (9 pages)
9 October 2003New director appointed (1 page)
9 October 2003New director appointed (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
30 June 2003Director's particulars changed (1 page)
30 June 2003Director's particulars changed (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (1 page)
28 April 2003New director appointed (1 page)
24 April 2003Full accounts made up to 31 December 2002 (14 pages)
24 April 2003Full accounts made up to 31 December 2002 (14 pages)
3 April 2003Registered office changed on 03/04/03 from: 12 moorfield business park yeadon leeds west yorkshire LS19 7YA (1 page)
3 April 2003Registered office changed on 03/04/03 from: 12 moorfield business park yeadon leeds west yorkshire LS19 7YA (1 page)
12 November 2002Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Return made up to 22/10/02; full list of members (11 pages)
12 November 2002Return made up to 22/10/02; full list of members (11 pages)
12 November 2002Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
21 May 2002Declaration of satisfaction of mortgage/charge (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2001Declaration of assistance for shares acquisition (9 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2001Declaration of assistance for shares acquisition (9 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: 4/5 glebe close horringer bury st edmunds suffolk IP29 5PR (1 page)
23 November 2001Registered office changed on 23/11/01 from: 4/5 glebe close horringer bury st edmunds suffolk IP29 5PR (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New secretary appointed (2 pages)
23 November 2001New director appointed (2 pages)
22 November 2001Particulars of mortgage/charge (5 pages)
22 November 2001Particulars of mortgage/charge (5 pages)
22 November 2001Particulars of mortgage/charge (4 pages)
22 November 2001Particulars of mortgage/charge (4 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Return made up to 22/10/01; full list of members (8 pages)
7 November 2001Return made up to 22/10/01; full list of members (8 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
26 October 2000Return made up to 22/10/00; full list of members (8 pages)
26 October 2000Return made up to 22/10/00; full list of members (8 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 May 2000£ ic 1999/1332 26/04/00 £ sr 667@1=667 (1 page)
31 May 2000£ ic 1999/1332 26/04/00 £ sr 667@1=667 (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 October 1999Return made up to 22/10/99; full list of members (8 pages)
25 October 1999Return made up to 22/10/99; full list of members (8 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1998Return made up to 27/10/98; full list of members (6 pages)
26 October 1998Return made up to 27/10/98; full list of members (6 pages)
22 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(13 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
22 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(13 pages)
22 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(13 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
22 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(13 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 April 1998Ad 30/03/98--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
9 April 1998£ nc 100000/101000 30/03/98 (1 page)
9 April 1998Ad 30/03/98--------- £ si 999@1=999 £ ic 1000/1999 (2 pages)
9 April 1998£ nc 100000/101000 30/03/98 (1 page)
30 October 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Return made up to 27/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
24 February 1997Ad 12/02/97--------- £ si 996@1=996 £ ic 3/999 (2 pages)
24 February 1997Ad 12/02/97--------- £ si 996@1=996 £ ic 3/999 (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New secretary appointed;new director appointed (2 pages)
26 November 1996Ad 04/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 November 1996Ad 04/11/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
26 November 1996Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New secretary appointed;new director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Secretary resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996Secretary resigned (1 page)
4 November 1996Incorporation (16 pages)
4 November 1996Incorporation (16 pages)