FAST ON WATER

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Director's details changed for Rod Laurence Richardson on 2018-02-15

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

14/02/2514 February 2025 Director's details changed for Mr Stephen Paul Kerton on 2021-12-06

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

05/04/245 April 2024 Appointment of Mr Peter Billing as a director on 2024-04-05

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR MICHAEL GEORGE WARD

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR ANTHONY PETER WILLIAMS

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

17/09/1817 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

05/10/175 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY NEIL LOVEDAY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW HARDY

View Document

17/08/1617 August 2016 SECRETARY APPOINTED MR NEIL PATRICK LOVEDAY

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 05/02/16 NO MEMBER LIST

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR PER-GUNNAR BROLIN

View Document

04/03/154 March 2015 05/02/15 NO MEMBER LIST

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR JONATHAN DENE STALLARD

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR STEPHEN PAUL KERTON

View Document

05/02/145 February 2014 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