FAST FRAME SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Secretary's details changed for Miss Freda Sanders on 2025-03-17

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Change of details for Mr Michael Benfield as a person with significant control on 2023-08-17

View Document

21/08/2321 August 2023 Director's details changed for Michael Benfield on 2023-08-17

View Document

14/07/2314 July 2023 Director's details changed for Kenneth Michael Benfield on 2023-07-12

View Document

14/07/2314 July 2023 Secretary's details changed for Miss Freda Sanders on 2023-07-12

View Document

14/07/2314 July 2023 Change of details for Mr Kenneth Michael Benfield as a person with significant control on 2023-07-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

05/01/235 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/11/1629 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/05/166 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM UNIT 1 SYMONDSCLIFFE WAY SEVERN BRIDGE IND ESTATE CALDICOT GWENT NP26 5PW

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM C/O BENFIELD ATT LTD CASTLE WAY SEVERN BRIDGE INDUSTRIAL ESTATE CALDICOT MONMOUTHSHIRE NP26 5PR

View Document

30/04/0930 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED INTAGLIO INVESTMENTS (TREBURSYE) LIMITED CERTIFICATE ISSUED ON 13/06/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 2 LONGROOD ROAD RUGBY WARWICKSHIRE CV22 7RG

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/12/0114 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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