FARSIGHT 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
15/09/2515 September 2025 NewTermination of appointment of Louise Christina Lahiff as a director on 2025-04-30

View Document

12/09/2512 September 2025 NewAppointment of Roopinder Singh as a director on 2025-06-09

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

14/04/2514 April 2025 Change of details for Sixty-One Holdings Ltd as a person with significant control on 2024-05-23

View Document

03/01/253 January 2025 Full accounts made up to 2024-03-31

View Document

22/11/2422 November 2024 Termination of appointment of Tom O'connor as a director on 2024-11-08

View Document

21/11/2421 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

07/08/247 August 2024 Cessation of Charlotte Hurst as a person with significant control on 2024-05-15

View Document

07/08/247 August 2024 Change of details for Sixty-One Holdings Ltd as a person with significant control on 2024-05-15

View Document

24/05/2424 May 2024 Appointment of Patrick Cooney as a director on 2024-05-20

View Document

24/05/2424 May 2024 Termination of appointment of Peter Masters as a director on 2024-05-20

View Document

24/05/2424 May 2024 Termination of appointment of Charlotte Elizabeth Hurst as a director on 2024-05-20

View Document

24/05/2424 May 2024 Registered office address changed from Units 3.03 - 3.05 Canterbury Court 1-3 Brixton Road London SW9 6DE England to Suite 3D&E, Third Floor, 31 Temple Street Birmingham B2 5DB on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mrs. Louise Christina Lahiff as a director on 2024-05-20

View Document

24/05/2424 May 2024 Appointment of Tom O'connor as a director on 2024-05-20

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2022-04-05 to 2022-03-31

View Document

18/05/2218 May 2022 Registered office address changed from 6 Uplands Road Farnham GU9 8BP England to 3.03 - 3.05 Canterbury Brixton Road London SW9 6DE on 2022-05-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 27/29 VAUXHALL GROVE LONDON LONDON SW8 1SY ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CESSATION OF PETER NEIL MASTERS AS A PSC

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIXTY-ONE HOLDINGS LTD

View Document

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE HURST

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/01/1928 January 2019 DIRECTOR APPOINTED MRS CHARLOTTE ELIZABETH HURST

View Document

08/01/198 January 2019 20/12/18 STATEMENT OF CAPITAL GBP 119.50

View Document

08/01/198 January 2019 SUB-DIVISION 20/12/18

View Document

07/01/197 January 2019 ADOPT ARTICLES 20/12/2018

View Document

07/01/197 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/06/1613 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 62 ST JULIANS ROAD NEWPORT NP19 7RX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/05/141 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

23/05/1323 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

23/05/1123 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

16/02/1116 February 2011 CURRSHO FROM 30/04/2011 TO 05/04/2011

View Document

07/04/107 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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