FAST PRINTED PACKAGING LTD

Company Documents

DateDescription
16/10/2516 October 2025 NewAppointment of Mrs Clare Maher-Hughes as a director on 2025-10-14

View Document

02/10/252 October 2025 NewRegistered office address changed from Units 6-8 Primary Point Progress Drive Cannock WS11 0JF England to Units 7-8 Progress Drive Cannock WS11 0JF on 2025-10-02

View Document

02/10/252 October 2025 NewCertificate of change of name

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Registered office address changed from 4 Heritage Park Hayes Way Cannock WS11 7LT England to Units 6-8 Primary Point Progress Drive Cannock WS11 0JF on 2023-03-14

View Document

22/09/2222 September 2022 Termination of appointment of James John Fox as a director on 2022-09-15

View Document

16/09/2216 September 2022 Appointment of Mr Desmond Victor Mcmanus as a director on 2022-09-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND VICTOR MCMANUS / 01/07/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA MCMANUS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MR DESMOND VICTOR MCMANUS / 17/05/2019

View Document

21/06/1921 June 2019 CESSATION OF JAMES JOHN FOX AS A PSC

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 11 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT ENGLAND

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES JOHN FOX / 07/06/2018

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / MR DESMOND VICTOR MCMANUS / 01/07/2018

View Document

03/07/183 July 2018 CESSATION OF STARK WAYNE LTD. AS A PSC

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STARK WAYNE LTD.

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR JAMES JOHN FOX

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN FOX

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESMOND VICTOR MCMANUS

View Document

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM MAILCOMS HOUSE 3 & 4 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT UNITED KINGDOM

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information