FARNASHOT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-06-23

View Document

15/07/2515 July 2025 NewParticulars of variation of rights attached to shares

View Document

15/07/2515 July 2025 NewChange of share class name or designation

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/05/2120 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / TERESA MARGARET GILROY / 20/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT FRASER GILROY / 20/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/06/161 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10

View Document

01/06/161 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

01/06/161 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

01/06/161 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/161 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM PO BOX GU11 1EJ GILROY AND BROOKES ACCOUNTANTS LIMITED SUITE 18, 5TH FLOOR, VICTORIA HOUSE VICTORIA ROAD ALDERSHOT HANTSGU11 1EJ

View Document

20/02/1520 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM GROUND FLOOR INTERPOWER HOUSE WINDSOR WAY ALDERSHOT HAMPSHIRE GU11 1JG

View Document

15/02/1415 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRASER GILROY / 08/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRASER GILROY / 08/02/2011

View Document

18/02/1118 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / TERESA MARGARET GILROY / 08/02/2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRASER GILROY / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0813 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS; AMEND

View Document

01/04/051 April 2005 NEW SECRETARY APPOINTED

View Document

02/03/052 March 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: 36 WEST STREET HASLEMERE SURREY GU27 2AB

View Document

18/03/0318 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0320 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

26/09/9726 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 17/02/97; FULL LIST OF MEMBERS

View Document

25/03/9625 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 6 BEVERLEY CLOSE ASH LODGE DRIVE ASH ALDERSHOT HAMPSHIRE GU12 6NP

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/03/957 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/03/957 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 REGISTERED OFFICE CHANGED ON 23/05/94

View Document

01/03/931 March 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 17/02/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/12/9116 December 1991 SHARES AGREEMENT OTC

View Document

11/10/9111 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

28/04/9128 April 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 17/02/90; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/06/881 June 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

17/09/8717 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/09/8717 September 1987 RETURN MADE UP TO 08/08/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 REGISTERED OFFICE CHANGED ON 24/10/86 FROM: FARNASHOT LTD 1 EAST STATION ROAD ALDERSHOT HANTS GU12 4LA

View Document

02/08/862 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

09/07/869 July 1986 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

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