FARSIGHT SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
| 13/11/2413 November 2024 | Application to strike the company off the register |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
| 02/04/242 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/03/2331 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/04/224 April 2022 | Confirmation statement made on 2022-03-25 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 17/03/2117 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES |
| 19/02/2019 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/04/194 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
| 03/04/183 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 21/10/1521 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
| 05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 13/10/1413 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 10/10/1310 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/10/1211 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
| 09/03/129 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/10/1114 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
| 03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNY SINCLAIRE / 04/10/2010 |
| 12/10/1012 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
| 17/03/1017 March 2010 | DIRECTOR APPOINTED JENNY SINCLAIRE |
| 12/03/1012 March 2010 | 02/03/10 STATEMENT OF CAPITAL GBP 2 |
| 16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 12/10/0912 October 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
| 12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FREDERICK SINCLAIR / 12/10/2009 |
| 05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 21/10/0821 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
| 10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 15/10/0715 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
| 05/08/075 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 23/10/0623 October 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
| 23/02/0623 February 2006 | NEW DIRECTOR APPOINTED |
| 13/02/0613 February 2006 | REGISTERED OFFICE CHANGED ON 13/02/06 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT |
| 13/02/0613 February 2006 | NEW SECRETARY APPOINTED |
| 18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 18/10/0518 October 2005 | DIRECTOR RESIGNED |
| 18/10/0518 October 2005 | SECRETARY RESIGNED |
| 04/10/054 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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