FAST ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from Unit 2 Burns Industrial Estate Newcastle upon Tyne NE3 5HE England to Unit 2 Burns Industrial Estate Newcastle upon Tyne NE3 5HF on 2025-07-10

View Document

19/03/2519 March 2025 Amended accounts made up to 2023-11-30

View Document

03/03/253 March 2025 Registered office address changed from Yard 4/5 Burns Industrial Estate Sandy Lane Gosforth Newcastle upon Tyne NE3 5HF England to Unit 2 Burns Industrial Estate Newcastle upon Tyne NE3 5HE on 2025-03-03

View Document

28/11/2428 November 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-28 with updates

View Document

25/04/2425 April 2024 Registered office address changed from Unit 2 Burns Industrial Estate Sandy Lane Newcastle upon Tyne NE3 5HF England to Yard 4/5 Burns Industrial Estate Sandy Lane Gosforth Newcastle upon Tyne NE3 5HF on 2024-04-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2022-10-31

View Document

03/11/233 November 2023 Previous accounting period shortened from 2023-10-31 to 2022-11-30

View Document

03/11/233 November 2023 Micro company accounts made up to 2022-11-30

View Document

18/10/2318 October 2023 Registered office address changed from Sandylane Autoparc Sandy Lane Newcastle upon Tyne NE3 5HE England to Unit 2 Burns Industrial Estate Sandy Lane Newcastle upon Tyne NE3 5HF on 2023-10-18

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

30/03/2330 March 2023 Appointment of Mr Gopal Modi as a director on 2023-03-20

View Document

03/01/233 January 2023 Termination of appointment of Ryan Wilkinson as a director on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Ryan Wilkinson on 2022-12-08

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Change of details for Mr Michael Anthony Flaherty as a person with significant control on 2022-11-24

View Document

04/12/224 December 2022 Cessation of Ryan Wilkinson as a person with significant control on 2022-11-24

View Document

04/12/224 December 2022 Appointment of Mr Michael Anthony Flaherty as a director on 2022-11-24

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

24/11/2224 November 2022 Notification of Michael Anthony Flaherty as a person with significant control on 2022-11-24

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/10/2225 October 2022 Notification of Ryan Wilkinson as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Cessation of Michael Anthony Flaherty as a person with significant control on 2022-10-20

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Cessation of Total International Resources Limited as a person with significant control on 2022-10-20

View Document

20/10/2220 October 2022 Registered office address changed from Tyneside Autoparc Sandy Lane Newcastle upon Tyne NE3 5HE England to Sandylane Autoparc Sandy Lane Newcastle upon Tyne NE3 5HE on 2022-10-20

View Document

20/10/2220 October 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/10/2219 October 2022 Termination of appointment of Michael Anthony Flaherty as a director on 2022-10-19

View Document

03/11/213 November 2021 Cessation of Online Nominees Limited as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Incorporation

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