FARSITE COMMUNICATIONS LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Change of details for Mr William Edward Barker as a person with significant control on 2023-06-23

View Document

22/06/2322 June 2023 Change of details for Mr Dermot Joseph Smith as a person with significant control on 2023-06-21

View Document

21/06/2321 June 2023 Secretary's details changed for Mr Stephen John Scott on 2023-06-21

View Document

21/06/2321 June 2023 Registered office address changed from Tempus Business Centre 60 Kingsclere Road Basingstoke Hampshire RG21 6XG to Grove House Lutyens Close Basingstoke Hampshire RG24 8AG on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Dermot Joseph Smith on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Lloyd Mark Scott on 2023-06-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

08/12/218 December 2021 Cessation of Stephen John Scott as a person with significant control on 2021-08-27

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Memorandum and Articles of Association

View Document

04/10/214 October 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SCOTT / 17/12/2018

View Document

17/12/1817 December 2018 CESSATION OF STEPHEN JOHN SCOTT AS A PSC

View Document

17/12/1817 December 2018 CESSATION OF WILLIAM EDWARD BARKER AS A PSC

View Document

17/12/1817 December 2018 CESSATION OF WILLIAM EDWARD BARKER AS A PSC

View Document

17/12/1817 December 2018 CESSATION OF DERMOT JOSEPH SMITH AS A PSC

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR DERMOT JOSEPH SMITH / 17/12/2018

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EDWARD BARKER

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

20/11/1820 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM EDWARD BARKER

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN SCOTT

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT JOSEPH SMITH

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

19/01/1619 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/12/1529 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JOSEPH SMITH / 08/01/2015

View Document

08/01/158 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/12/1318 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/12/1210 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/12/1113 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM FARSITE COMMUNICATIONS LIMITED TEMPUS BUSINESS CENTRE 60 KINGSCLERE ROAD BASINGSTOKE HAMPSHIRE RG21 6XG UNITED KINGDOM

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT JOSEPH SMITH / 09/12/2011

View Document

12/12/1112 December 2011 SECRETARY'S CHANGE OF PARTICULARS / DERMOT JOSEPH SMITH / 09/12/2011

View Document

10/02/1110 February 2011 10/02/11 STATEMENT OF CAPITAL GBP 990

View Document

28/01/1128 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/12/1015 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

10/12/0910 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

07/01/097 January 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN GOODCHILD

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 REGISTERED OFFICE CHANGED ON 16/11/01 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

20/12/0020 December 2000 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 09/12/99; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 09/12/98; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 S366A DISP HOLDING AGM 11/12/98

View Document

13/07/9813 July 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/04/99

View Document

24/05/9824 May 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

04/02/984 February 1998 COMPANY NAME CHANGED SKIZO DESIGNS LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

09/12/979 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company