About

Registered Number: 05210162
Date of Incorporation: 19/08/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: C/O Watson Associates, 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Established in 2004, Fieldskill Ltd has its registered office in Hailsham, East Sussex, it has a status of "Active". The organisation has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAIG, Gina Michele 01 May 2011 05 March 2020 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
SH08 - Notice of name or other designation of class of shares 28 September 2020
AP01 - Appointment of director 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
AA - Annual Accounts 26 March 2020
MR01 - N/A 26 November 2019
DISS40 - Notice of striking-off action discontinued 06 November 2019
GAZ1 - First notification of strike-off action in London Gazette 05 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 02 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 30 August 2018
SH01 - Return of Allotment of shares 02 January 2018
CS01 - N/A 03 October 2017
PSC02 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
AA - Annual Accounts 28 September 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 25 August 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 24 July 2015
CERTNM - Change of name certificate 02 January 2015
AA01 - Change of accounting reference date 15 December 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 25 August 2011
SH08 - Notice of name or other designation of class of shares 13 May 2011
AP01 - Appointment of director 13 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
CERTNM - Change of name certificate 05 September 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
363a - Annual Return 05 September 2007
CERTNM - Change of name certificate 18 April 2007
395 - Particulars of a mortgage or charge 16 April 2007
AA - Annual Accounts 15 March 2007
363a - Annual Return 10 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 05 June 2006
AA - Annual Accounts 05 June 2006
225 - Change of Accounting Reference Date 15 December 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 05 September 2005
363a - Annual Return 05 September 2005
353 - Register of members 05 September 2005
395 - Particulars of a mortgage or charge 21 May 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 02 April 2005
395 - Particulars of a mortgage or charge 15 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
NEWINC - New incorporation documents 19 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2019 Outstanding

N/A

Legal charge 31 March 2007 Outstanding

N/A

Legal charge 09 May 2005 Fully Satisfied

N/A

Legal charge 17 March 2005 Outstanding

N/A

Legal charge 17 March 2005 Fully Satisfied

N/A

Legal charge 17 March 2005 Fully Satisfied

N/A

Legal charge 17 March 2005 Fully Satisfied

N/A

Debenture 07 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.