About

Registered Number: 03477728
Date of Incorporation: 09/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: Tempus Business Centre, 60 Kingsclere Road, Basingstoke, Hampshire, RG21 6XG

 

Farsite Communications Ltd was established in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of Farsite Communications Ltd are listed as Scott, Stephen John, Smith, Dermot Joseph, Barker, William Edward, Goodchild, Jonathan Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Stephen John 28 January 1998 - 1
SMITH, Dermot Joseph 28 January 1998 - 1
BARKER, William Edward 01 April 1998 30 August 2000 1
GOODCHILD, Jonathan Peter 28 January 1998 27 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 13 December 2019
PSC04 - N/A 18 December 2018
PSC04 - N/A 17 December 2018
PSC01 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
PSC07 - N/A 17 December 2018
CS01 - N/A 17 December 2018
AA - Annual Accounts 20 November 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 02 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 29 December 2015
AR01 - Annual Return 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 12 December 2011
CH03 - Change of particulars for secretary 12 December 2011
AD01 - Change of registered office address 12 December 2011
AD01 - Change of registered office address 12 December 2011
SH06 - Notice of cancellation of shares 10 February 2011
SH03 - Return of purchase of own shares 28 January 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 10 December 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 23 December 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 28 February 2005
363a - Annual Return 15 December 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
AA - Annual Accounts 01 March 2004
363a - Annual Return 14 December 2003
AA - Annual Accounts 07 February 2003
363a - Annual Return 13 December 2002
AA - Annual Accounts 19 December 2001
363a - Annual Return 13 December 2001
287 - Change in situation or address of Registered Office 16 November 2001
363a - Annual Return 20 December 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
AA - Annual Accounts 04 September 2000
363a - Annual Return 14 December 1999
AA - Annual Accounts 13 December 1999
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
RESOLUTIONS - N/A 23 December 1998
288c - Notice of change of directors or secretaries or in their particulars 23 December 1998
363a - Annual Return 23 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
225 - Change of Accounting Reference Date 13 July 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
287 - Change in situation or address of Registered Office 09 February 1998
CERTNM - Change of name certificate 04 February 1998
NEWINC - New incorporation documents 09 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.