FAST TECHNOLOGY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2024-12-31 |
| 19/02/2519 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 26/04/2426 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 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 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/08/234 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
| 29/01/2329 January 2023 | Termination of appointment of Robert Andre Ghislain Delwiche as a director on 2023-01-16 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 05/03/215 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 02/10/202 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/09/1911 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 02/08/192 August 2019 | PREVSHO FROM 28/02/2019 TO 31/12/2018 |
| 24/06/1924 June 2019 | DIRECTOR APPOINTED MR ETIENNE RENE MARIE IGNACE PAUL LAMINE |
| 24/06/1924 June 2019 | DIRECTOR APPOINTED MR NICHOLAS JAMES TIMOTHY BIGGS |
| 24/06/1924 June 2019 | DIRECTOR APPOINTED MR HARRIE WOLTER OORT |
| 24/06/1924 June 2019 | DIRECTOR APPOINTED MR ROBERT ANDRE GHISLAIN DELWICHE |
| 24/06/1924 June 2019 | ADOPT ARTICLES 03/05/2019 |
| 24/06/1924 June 2019 | 03/05/19 STATEMENT OF CAPITAL GBP 100.00 |
| 24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ADAM LEA-BISCHINGER |
| 28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 56 SPRINGFIELD AVENUE ABERDEEN AB15 8JB SCOTLAND |
| 09/02/199 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 21/02/1821 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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