FARSOFT CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered 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

View Document

17/09/2517 September 2025 NewTermination of appointment of Wincham Accountants Limited as a secretary on 2025-09-17

View Document

20/03/2520 March 2025 Micro company accounts made up to 2024-06-30

View Document

01/03/251 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

16/02/2516 February 2025 Termination of appointment of Thomas Fuad King as a director on 2025-02-10

View Document

16/02/2516 February 2025 Confirmation statement made on 2024-02-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

07/01/247 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

04/12/234 December 2023 Appointment of Wincham Accountants Limited as a secretary on 2023-12-04

View Document

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

View Document

02/11/232 November 2023 Appointment of Mr Thomas James Day as a director on 2023-10-29

View Document

12/07/2312 July 2023 Appointment of Mr Thomas Fuad King as a director on 2023-07-10

View Document

02/03/232 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

06/01/236 January 2023 Notification of Anzhelika Kyselova Slotyliak as a person with significant control on 2022-12-31

View Document

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

View Document

06/01/236 January 2023 Cessation of Thomas King as a person with significant control on 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Thomas Fuad King as a director on 2022-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

20/09/2220 September 2022 Termination of appointment of Amy Day as a director on 2022-09-20

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

20/09/2220 September 2022 Appointment of Mrs Anzhelika Kyselova Slotyliak as a director on 2022-09-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/05/225 May 2022 Director's details changed for Mr Thomas Fuad King on 2017-07-05

View Document

05/05/225 May 2022 Change of details for Mr Thomas King as a person with significant control on 2016-07-05

View Document

05/05/225 May 2022 Change of details for Mr Thomas King as a person with significant control on 2017-07-05

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM MEADOWVIEW THE VILLAGE LITTLE HALLINGBURY BISHOP'S STORTFORD CM22 7QP ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM THE DISTAFF BELMONT HILL NEWPORT SAFFRON WALDEN CB11 3RF ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KING

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 35 LORIMER CLOSE LUTON LU2 7RL ENGLAND

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MISS AMY DAY

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM 65 RINGWOOD ROAD LUTON BEDFORDSHIRE LU2 7BG

View Document

25/07/1625 July 2016 21/07/16 STATEMENT OF CAPITAL GBP 477500

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 132-146 NEW ROAD CROXLEY GREEN HERTFORDSHIRE WD3 3ER ENGLAND

View Document

17/06/1517 June 2015 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