Advanced company searchLink opens in new window

FARSIGHT PROTECTION SERVICES LIMITED

Company number 06820581

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)
04 Mar 2014 AD01 Registered office address changed from Farsight House 135 Seymour Road Headley Down Bordon Hampshire GU35 8EU United Kingdom on 4 March 2014
03 Mar 2014 AP01 Appointment of Mr Gary Warwick Smith as a director
01 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
01 Aug 2013 TM01 Termination of appointment of Gary Smith as a director
18 Apr 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 30/06/2012
28 Mar 2013 AD01 Registered office address changed from 2 Hunters Buildings Bowesfield Lane Stockton TS18 3QZ United Kingdom on 28 March 2013
28 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
09 Aug 2012 AP01 Appointment of Mr Paul Alan Harvey as a director
16 Jul 2012 AD01 Registered office address changed from Farsight House 18 Musgrove Gardens Alton Hants GU34 2EQ on 16 July 2012
16 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 July 2012
  • GBP 100
  • ANNOTATION A second filed SH01 was registered on 18/04/2013
16 Jul 2012 AA01 Previous accounting period extended from 28 February 2012 to 30 June 2012
11 Jul 2012 TM01 Termination of appointment of Paul Harvey as a director
20 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
17 Nov 2011 CH03 Secretary's details changed for Mrs Alexandra Harvey on 17 November 2011
17 Nov 2011 TM01 Termination of appointment of Alexandra Harvey as a director
17 Nov 2011 TM02 Termination of appointment of Alexandra Harvey as a secretary
03 Nov 2011 ANNOTATION Rectified AP01 was removed from the register on 21/12/2011
29 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
02 Jul 2010 AP01 Appointment of Mr Gary Warwick Smith as a director
29 Jun 2010 TM01 Termination of appointment of Gary Smith as a director
09 Apr 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 3