FARSET LABS

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-02-28

View Document

26/04/2426 April 2024 Appointment of Mr Robert William Paul as a director on 2024-04-26

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Termination of appointment of Andrew Benjamin Bolster as a director on 2024-02-28

View Document

16/12/2316 December 2023 Director's details changed for Mr Artemiy Knipe on 2023-12-16

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

23/02/2323 February 2023 Director's details changed for Mr Artemiy Gregory Knipe on 2023-02-23

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Termination of appointment of Dylan Joseph Wylie as a director on 2022-04-01

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

03/03/223 March 2022 Total exemption full accounts made up to 2021-02-28

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED DR PHILLIPA JANE SHEA

View Document

16/03/1516 March 2015 20/02/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL RICHARD KANE / 15/03/2015

View Document

15/03/1515 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN JOSEPH WYLIE / 01/06/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR BEN BLAND

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MICHAEL BLAND / 01/07/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR LEONARD ROBINSON / 03/09/2014

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR CONOR LEONARD ROBINSON

View Document

20/03/1420 March 2014 20/02/14 NO MEMBER LIST

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BENJAMIN BOLSTER / 20/07/2013

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR DYLAN JOSEPH WYLIE

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR BEN MICHAEL BLAND

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELLEN MURRAY

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM
UNIT 1 WEAVERS COURT
BELFAST
ANTRIM
BT12 5LA

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / EOGHAN JAMES PATRICK MURRAY / 14/05/2013

View Document

19/03/1319 March 2013 20/02/13 NO MEMBER LIST

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 17-21 CLARENCE STREET BELFAST COUNTY ANTRIM BT2 8DY

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PROSECURE 2000 LIMITED


  • 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