This company is commonly known as Farsite Communications Limited. The company was founded 26 years ago and was given the registration number 03477728. The firm's registered office is in BASINGSTOKE. You can find them at Tempus Business Centre, 60 Kingsclere Road, Basingstoke, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | FARSITE COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 03477728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tempus Business Centre, 60 Kingsclere Road, Basingstoke, Hampshire, RG21 6XG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grove House, Lutyens Close, Basingstoke, England, RG24 8AG | Secretary | 31 August 2021 | Active |
Grove House, Lutyens Close, Basingstoke, England, RG24 8AG | Director | 31 August 2021 | Active |
Grove House, Lutyens Close, Basingstoke, England, RG24 8AG | Director | 28 January 1998 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Secretary | 09 December 1997 | Active |
Farsite Communications Limited, Tempus Business Centre, 60 Kingsclere Road, Basingstoke, United Kingdom, RG21 6XG | Secretary | 28 January 1998 | Active |
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR | Nominee Director | 09 December 1997 | Active |
Iffley 24 Stanmore Lane, Winchester, SO22 4AJ | Director | 01 April 1998 | Active |
15 Moor Close, Finchampstead, Wokingham, RG40 4EZ | Director | 28 January 1998 | Active |
34 Oakenbrow, Sway, SO41 6DY | Director | 28 January 1998 | Active |
Mr Stephen John Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tempus Business Centre, 60 Kingsclere Road, Hampshire, United Kingdom, RG21 6XG |
Nature of control | : |
|
Mr William Edward Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tempus Business Centre, 60 Kingsclere Road, Hampshire, United Kingdom, RG21 6XG |
Nature of control | : |
|
Mr William Edward Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tempus Business Centre, 60 Kingsclere Road, Hampshire, United Kingdom, RG21 6XG |
Nature of control | : |
|
Mr Stephen John Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tempus Business Centre, 60 Kingsclere Road, Hampshire, United Kingdom, RG21 6XG |
Nature of control | : |
|
Mr Dermot Joseph Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tempus Business Centre, 60 Kingsclere Road, Hampshire, United Kingdom, RG21 6XG |
Nature of control | : |
|
Mr Dermot Joseph Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove House, Lutyens Close, Basingstoke, England, RG24 8AG |
Nature of control | : |
|
Mr William Edward Barker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grove House, Lutyens Close, Basingstoke, England, RG24 8AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-22 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-21 | Officers | Change person secretary company with change date. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Incorporation | Memorandum articles. | Download |
2021-10-04 | Resolution | Resolution. | Download |
2021-09-06 | Capital | Capital name of class of shares. | Download |
2021-09-06 | Change of constitution | Statement of companys objects. | Download |
2021-09-06 | Capital | Capital alter shares subdivision. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-08-31 | Officers | Termination secretary company with name termination date. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Officers | Appoint person secretary company with name date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.