FAST TECHNOLOGY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Registered office address changed from Unit 4 Piper Alpha Centre Badentoy Place Portlethen Aberdeen AB12 4YF Scotland to C O Tricore Blackburn Industrial Estate Kinellar Aberdeen AB21 0RX on 2024-03-11

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

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

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

29/01/2329 January 2023 Termination of appointment of Robert Andre Ghislain Delwiche as a director on 2023-01-16

View Document

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

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

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

View Accounts

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

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

View Accounts

02/10/202 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PREVSHO FROM 28/02/2019 TO 31/12/2018

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR ETIENNE RENE MARIE IGNACE PAUL LAMINE

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR NICHOLAS JAMES TIMOTHY BIGGS

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR HARRIE WOLTER OORT

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR ROBERT ANDRE GHISLAIN DELWICHE

View Document

24/06/1924 June 2019 ADOPT ARTICLES 03/05/2019

View Document

24/06/1924 June 2019 03/05/19 STATEMENT OF CAPITAL GBP 100.00

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM LEA-BISCHINGER

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 56 SPRINGFIELD AVENUE ABERDEEN AB15 8JB SCOTLAND

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

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

View Accounts

21/02/1821 February 2018 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