FAST FORWARD SOLUTIONS LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewRegistered office address changed from Unit 3 Building B Greencourt, Truro Business Park Threemilestone Truro Cornwall TR4 9LF England to Unit 3 Building B Green Court, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 2025-10-10

View Document

23/09/2523 September 2025 NewRegistered office address changed from Tre-Ru House the Leats Truro Cornwall TR1 3AG to Unit 3 Building B Greencourt, Truro Business Park Threemilestone Truro Cornwall TR4 9LF on 2025-09-23

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

12/01/2412 January 2024 Amended total exemption full accounts made up to 2022-03-31

View Document

10/01/2410 January 2024 Secretary's details changed for Mr David Leadbeatter on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr David Leadbeatter on 2024-01-10

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

07/11/167 November 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/10/1617 October 2016 17/10/16 STATEMENT OF CAPITAL GBP 4

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 24 FALMOUTH ROAD TRURO CORNWALL TR1 2HX

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

06/12/126 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID LEADBEATTER / 06/12/2012

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEADBEATTER / 06/12/2012

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE DAKIN

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE DAKIN

View Document

23/09/1123 September 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM HULLS MILL HOVIS MILL LANE, SIBLE HEDINGHAM HALSTEAD ESSEX CO9 3AL UNITED KINGDOM

View Document

06/12/106 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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