FARSIGHT HR CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
| 18/10/2418 October 2024 | Micro company accounts made up to 2024-03-31 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/06/2329 June 2023 | Micro company accounts made up to 2023-03-31 |
| 13/06/2313 June 2023 | Director's details changed for Ms Lisa Ann Cessford on 2023-06-12 |
| 12/06/2312 June 2023 | Registered office address changed from 1 Brittens Court Clifton Reynes Olney MK46 5LG United Kingdom to 3-4 Britten's Court Clifton Reynes Olney Buckinghamshire MK46 5LG on 2023-06-12 |
| 05/05/235 May 2023 | Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF to 1 Brittens Court Clifton Reynes Olney MK465LG on 2023-05-05 |
| 05/05/235 May 2023 | Director's details changed for Ms Lisa Ann Cessford on 2023-04-30 |
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-19 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/05/1930 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 02/05/192 May 2019 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BURDEN |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/05/166 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/04/1521 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/04/1323 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/05/1214 May 2012 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 11 BOWLING GREEN LANE ST CRISPINS DUSTON NORTHAMPTON NN5 4BN |
| 14/05/1214 May 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
| 14/05/1214 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CESSFORD / 20/01/2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/04/1119 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
| 19/04/1119 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN BURDEN / 19/04/2011 |
| 19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS LISA CESSFORD / 19/04/2011 |
| 13/04/1113 April 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/04/1019 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
| 25/03/0925 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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