FARNHAM SOUND AND LIGHT LIMITED

Company Documents

DateDescription
04/10/254 October 2025 NewConfirmation statement made on 2025-09-20 with no updates

View Document

09/06/259 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

26/07/2426 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/06/2413 June 2024 Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom to Victoria House South Street Farnham GU9 7QU on 2024-06-13

View Document

21/11/2321 November 2023 Registered office address changed from 7 Bower Road Wrecclesham Farnham Surrey GU10 4st England to Knoll House Knoll Road Camberley Surrey GU15 3SY on 2023-11-21

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/02/2316 February 2023 Accounts for a dormant company made up to 2022-09-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

02/11/212 November 2021 Registered office address changed from 9 Pound Lane Godalming Surrey GU7 1BX England to 7 Bower Road Wrecclesham Farnham Surrey GU10 4st on 2021-11-02

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 7 BOWER ROAD WRECCLESHAM FARNHAM SURREY GU10 4ST ENGLAND

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER GEORGE EDWARD MOORE / 02/02/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR GEORGE LEWIS MOORE / 02/02/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER GEORGE EDWARD MOORE / 02/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LEWIS MOORE / 02/02/2017

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 10 UPPER BOURNE LANE WRECCLESHAM FARNHAM SURREY GU10 4RQ

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/10/1410 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LEWIS MOORE / 14/08/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE LEWIS MOORE / 14/08/2014

View Document

09/10/149 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/11/137 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1220 September 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


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