FARR AUTOMATION CONTROL SYSTEMS LTD

Company Documents

DateDescription
15/06/1815 June 2018 APPLICATION FOR STRIKING-OFF

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FARR

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK FARR

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

22/05/1622 May 2016 REGISTERED OFFICE CHANGED ON 22/05/2016 FROM
58 ST. JOHNS ROAD
CONGLETON
CHESHIRE
CW12 2AU
ENGLAND

View Document

22/05/1622 May 2016 REGISTERED OFFICE CHANGED ON 22/05/2016 FROM
UNIT 4 BROOKSIDE MILL
BROOK STREET
MACCLESFIELD
CHESHIRE
SK11 7AA
UNITED KINGDOM

View Document

22/05/1622 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/06/151 June 2015 DIRECTOR APPOINTED MR DERRICK FARR

View Document

24/04/1524 April 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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