FARSAN LTD

7 Ash Street 7 Ash Street, Leicestershire, LE5 0DA
StatusACTIVE
Company No.03564815
CategoryPrivate Limited Company
Incorporated15 May 1998
Age26 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

FARSAN LTD is an active private limited company with number 03564815. It was incorporated 26 years, 1 month, 2 days ago, on 15 May 1998. The company address is 7 Ash Street 7 Ash Street, Leicestershire, LE5 0DA.



Company Fillings

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kashmira Patel

Appointment date: 2019-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr Nainesh Kumar Patel

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Nainesh Kumar Patel

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jun 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-18

Charge number: 035648150004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2018

Action Date: 18 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035648150003

Charge creation date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nikesh Nainesh Patel

Appointment date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-12

Officer name: Mr Nikul Nainesh Patel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 08 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 08 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mahendrarao Patel

Documents

View document PDF

Change account reference date company current extended

Date: 16 Aug 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Nainesh Kumar Patel

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Mahendrarao Manibhai Patel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Resolution

Date: 06 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Capital

Type: 123

Description: £ nc 100/10000 30/05/02

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 11 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 11/08/99 from: hastings road industrial estate 42 hastings road leicester leicestershire LE5 0HL

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/05/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 24 Jun 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Address

Type: 287

Description: Registered office changed on 28/05/98 from: prebend house 72 london road leicester LE2 0QR

Documents

View document PDF

Legacy

Date: 28 May 1998

Category: Capital

Type: 88(2)R

Description: Ad 19/05/98--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 15 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.C. (CAVERSHAM) MANAGEMENT COMPANY LIMITED

CHILTERN CHAMBERS,READING,RG4 7DH

Number:01770634
Status:ACTIVE
Category:Private Limited Company

FINLEY SERVICES LTD.

8 CHARLTON AVENUE,ABOYNE,AB34 5GL

Number:SC403825
Status:ACTIVE
Category:Private Limited Company

JCM LOAD MONITORING LTD

10 CAIRNHILL WALK,STONEHAVEN,AB39 3NE

Number:SC393983
Status:ACTIVE
Category:Private Limited Company

NATIONAL BEREAVEMENT SERVICE LIMITED

HILDEN PARK HOUSE, 79 TONBRIDGE ROAD,TONBRIDGE,TN11 9BH

Number:09333323
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

QAQ79 LTD

10 MIDDLETON AVENUE,GREENFORD,UB6 8BB

Number:11674462
Status:ACTIVE
Category:Private Limited Company

SUNNYMEDE LIMITED

WOOLLEY LOW MOOR LANE WOOLLEY LOW MOOR LANE,WAKEFIELD,WF4 2LN

Number:07641814
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source