FAST-FORM SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Director's details changed for Mr Stewart John Wright on 2024-11-19

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

05/01/235 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

10/02/2210 February 2022 Termination of appointment of Peter Edward Palmer as a director on 2022-02-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Termination of appointment of David Matthew Bramwell as a director on 2021-11-30

View Document

06/10/216 October 2021 Satisfaction of charge 086369300003 in full

View Document

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR KIEL DONEY

View Document

06/08/196 August 2019 14/06/19 STATEMENT OF CAPITAL GBP 1982059

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPIF NW EQUITY LP

View Document

02/07/192 July 2019 ADOPT ARTICLES 14/06/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY WHITE

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINANCE YORKSHIRE SEEDCORN LP

View Document

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086369300003

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

26/07/1626 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1620 July 2016 23/06/16 STATEMENT OF CAPITAL GBP 925685

View Document

13/05/1613 May 2016 REGISTERED OFFICE CHANGED ON 13/05/2016 FROM UNIT 1 TOPCAT INDUSTRIAL ESTATE ESTATE ROAD 8 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY SOUTH HUMBERSIDE DN31 2TG

View Document

12/02/1612 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1614 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 594545

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MR STEWART JOHN WRIGHT

View Document

02/07/152 July 2015 09/06/15 STATEMENT OF CAPITAL GBP 14545

View Document

02/07/152 July 2015 09/06/15 STATEMENT OF CAPITAL GBP 244545

View Document

01/07/151 July 2015 ADOPT ARTICLES 09/06/2015

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR PETER EDWARD PALMER

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY CAMERON DUNLOP

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM GRIMSBY ROAD BUSINESS CENTRE 145 GRIMSBY ROAD CLEETHORPES DN35 7DG

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED DR DAVID MATTHEW BRAMWELL

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR GRAHAM DAVIES

View Document

16/01/1516 January 2015 SECOND FILING FOR FORM SH01

View Document

05/01/155 January 2015 04/11/14 STATEMENT OF CAPITAL GBP 8993

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 SECOND FILING WITH MUD 05/08/14 FOR FORM AR01

View Document

05/12/145 December 2014 SECOND FILING FOR FORM SH01

View Document

12/11/1412 November 2014 ADOPT ARTICLES 03/11/2014

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086369300002

View Document

04/11/144 November 2014 01/08/14 STATEMENT OF CAPITAL GBP 60000

View Document

04/11/144 November 2014 15/09/14 STATEMENT OF CAPITAL GBP 110000

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086369300001

View Document

20/08/1420 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 SAIL ADDRESS CREATED

View Document

11/07/1411 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086369300001

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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