FAST CONSULTANCY AND EDUCATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Micro company accounts made up to 2024-12-31 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
14/11/2414 November 2024 | Change of details for Mr Alexander Johnson as a person with significant control on 2024-11-11 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
25/04/2425 April 2024 | Notification of Alexander Johnson as a person with significant control on 2024-04-13 |
25/04/2425 April 2024 | Cessation of The Hub Fitness Group Limited as a person with significant control on 2024-04-13 |
24/04/2424 April 2024 | Termination of appointment of Wendy Barker as a director on 2024-04-13 |
24/04/2424 April 2024 | Termination of appointment of James Michael Calderbank as a director on 2024-04-13 |
24/04/2424 April 2024 | Termination of appointment of Justin Hayward Devonshire as a director on 2024-04-13 |
23/04/2423 April 2024 | Appointment of Mr Alexander Johnson as a director on 2024-04-13 |
20/02/2420 February 2024 | Director's details changed for Mr James Michael Calderbank on 2024-02-01 |
31/01/2431 January 2024 | Cessation of Benjamin Lloyd Owen as a person with significant control on 2023-04-04 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
15/02/2315 February 2023 | Notification of The Hub Fitness Group Limited as a person with significant control on 2023-01-19 |
15/02/2315 February 2023 | Cessation of James Michael Calderbank as a person with significant control on 2023-01-19 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Sub-division of shares on 2022-12-22 |
16/01/2316 January 2023 | Resolutions |
16/01/2316 January 2023 | Memorandum and Articles of Association |
16/01/2316 January 2023 | Resolutions |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Director's details changed for Mr James Michael Calderbank on 2022-09-22 |
22/09/2222 September 2022 | Change of details for Mr James Michael Calderbank as a person with significant control on 2022-01-08 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-09 with updates |
08/04/228 April 2022 | Previous accounting period extended from 2021-09-30 to 2021-12-31 |
12/01/2212 January 2022 | Second filing of Confirmation Statement dated 2021-04-09 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/08/215 August 2021 | Termination of appointment of Richard Blake as a director on 2021-08-05 |
14/05/2114 May 2021 | Confirmation statement made on 2021-04-09 with updates |
23/04/2123 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
06/05/206 May 2020 | Confirmation statement made on 2020-04-09 with updates |
21/04/2021 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
15/04/2015 April 2020 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN LLOYD OWEN / 01/02/2020 |
15/04/2015 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN LLOYD OWEN / 01/02/2020 |
21/11/1921 November 2019 | ADOPT ARTICLES 13/11/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
22/11/1822 November 2018 | DIRECTOR APPOINTED MR MICHAEL MARK BRYANT |
15/10/1815 October 2018 | 05/10/18 STATEMENT OF CAPITAL GBP 133 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 13 TRINITY SQUARE LLANDUDNO NORTH WALES LL30 2RB |
20/09/1720 September 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/05/1518 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/07/1416 July 2014 | CURRSHO FROM 30/04/2015 TO 31/03/2015 |
09/04/149 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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