FAR SHORE CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

04/03/254 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/11/2412 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

30/05/2430 May 2024 Cessation of Jeannine Paule Mackrill as a person with significant control on 2024-05-15

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

14/04/2114 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

04/11/204 November 2020 28/02/20 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANNINE PAULE MACKRILL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/11/1922 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

04/01/194 January 2019 COMPANY NAME CHANGED CONEYBURY WOOD LTD CERTIFICATE ISSUED ON 04/01/19

View Document

19/11/1819 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM FURNACE FARM LAMBERHURST TUNBRIDGE WELLS KENT TN3 8LE UNITED KINGDOM

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/02/1626 February 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 COMPANY NAME CHANGED CONEYBURY LIMITED CERTIFICATE ISSUED ON 03/08/15

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID JAMES MACKRILL / 24/02/2015

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM FURNESS FARM LAMBERHURST TUNBRIDGE WELLS KENT TN3 8LE UNITED KINGDOM

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID JAMES MACKRILL / 24/02/2015

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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