- Company Overview for FARSIGHT RECRUITMENT LIMITED (05485758)
- Filing history for FARSIGHT RECRUITMENT LIMITED (05485758)
- People for FARSIGHT RECRUITMENT LIMITED (05485758)
- Charges for FARSIGHT RECRUITMENT LIMITED (05485758)
- More for FARSIGHT RECRUITMENT LIMITED (05485758)
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 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
10 Dec 2012 | AD01 | Registered office address changed from Dovedale House 73 Wilson Street Derby Derbyshire DE1 1PL on 10 December 2012 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
25 Jun 2010 | CH01 | Director's details changed for Tom Dean on 21 June 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
15 Jul 2009 | 363a | Return made up to 21/06/09; full list of members | |
30 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
25 Nov 2008 | 363a | Return made up to 21/06/08; full list of members | |
21 Aug 2008 | 288a | Secretary appointed mr grant marshall dean | |
21 Aug 2008 | 288b | Appointment terminated secretary tom dean | |
21 Aug 2008 | 288b | Appointment terminated director oliver thompson | |
15 Jul 2008 | 169 | Gbp ic 1000/500\06/06/08\gbp sr 500@1=500\ | |
04 Feb 2008 | 287 | Registered office changed on 04/02/08 from: dovedale house, 73 wilson street derby derbyshire DE1 1PL | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
14 Aug 2007 | 363a | Return made up to 21/06/07; full list of members | |
14 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
14 Aug 2007 | 190 | Location of debenture register |