- Company Overview for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
- Filing history for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
- People for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
- Charges for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
- Insolvency for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
- More for FARSIGHT PROTECTION SERVICES LIMITED (06820581)
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
|
|
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
|
|
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
|
|
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
|