FARSOFT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Registered office address changed from Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR England to The Manor House 9 Station Road Felsted Dunmow CM6 3EZ on 2025-09-17 |
17/09/2517 September 2025 New | Termination of appointment of Wincham Accountants Limited as a secretary on 2025-09-17 |
20/03/2520 March 2025 | Micro company accounts made up to 2024-06-30 |
01/03/251 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
16/02/2516 February 2025 | Termination of appointment of Thomas Fuad King as a director on 2025-02-10 |
16/02/2516 February 2025 | Confirmation statement made on 2024-02-29 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/03/2414 March 2024 | Micro company accounts made up to 2023-06-30 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
07/01/247 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
04/12/234 December 2023 | Appointment of Wincham Accountants Limited as a secretary on 2023-12-04 |
04/12/234 December 2023 | Registered office address changed from 9a Station Road Felsted Dunmow CM6 3EZ England to Wincham House Greenfield Farm Industrial Estate Congleton CW12 4TR on 2023-12-04 |
02/11/232 November 2023 | Appointment of Mr Thomas James Day as a director on 2023-10-29 |
12/07/2312 July 2023 | Appointment of Mr Thomas Fuad King as a director on 2023-07-10 |
02/03/232 March 2023 | Micro company accounts made up to 2022-06-30 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
06/01/236 January 2023 | Notification of Anzhelika Kyselova Slotyliak as a person with significant control on 2022-12-31 |
06/01/236 January 2023 | Registered office address changed from 18 Lichfield Road Walsall WS4 2HT England to 9a Station Road Felsted Dunmow CM6 3EZ on 2023-01-06 |
06/01/236 January 2023 | Cessation of Thomas King as a person with significant control on 2022-12-31 |
06/01/236 January 2023 | Termination of appointment of Thomas Fuad King as a director on 2022-12-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
20/09/2220 September 2022 | Termination of appointment of Amy Day as a director on 2022-09-20 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
20/09/2220 September 2022 | Appointment of Mrs Anzhelika Kyselova Slotyliak as a director on 2022-09-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/05/225 May 2022 | Director's details changed for Mr Thomas Fuad King on 2017-07-05 |
05/05/225 May 2022 | Change of details for Mr Thomas King as a person with significant control on 2016-07-05 |
05/05/225 May 2022 | Change of details for Mr Thomas King as a person with significant control on 2017-07-05 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
04/01/224 January 2022 | Registered office address changed from C/O Sturgess and Co 6 Oak Drive Elsenham Bishop's Stortford CM22 6GB England to 18 Lichfield Road Walsall WS4 2HT on 2022-01-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
16/03/2016 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM MEADOWVIEW THE VILLAGE LITTLE HALLINGBURY BISHOP'S STORTFORD CM22 7QP ENGLAND |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM THE DISTAFF BELMONT HILL NEWPORT SAFFRON WALDEN CB11 3RF ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KING |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/03/1720 March 2017 | REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 35 LORIMER CLOSE LUTON LU2 7RL ENGLAND |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/11/1611 November 2016 | DIRECTOR APPOINTED MISS AMY DAY |
09/08/169 August 2016 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 65 RINGWOOD ROAD LUTON BEDFORDSHIRE LU2 7BG |
25/07/1625 July 2016 | 21/07/16 STATEMENT OF CAPITAL GBP 477500 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
07/06/167 June 2016 | REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 132-146 NEW ROAD CROXLEY GREEN HERTFORDSHIRE WD3 3ER ENGLAND |
17/06/1517 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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