FASTAIM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-08-31

View Document

01/11/211 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

24/12/1524 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 139

View Document

24/12/1524 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 25/10/13 STATEMENT OF CAPITAL GBP 641

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/10/1325 October 2013 25/10/13 STATEMENT OF CAPITAL GBP 641

View Document

15/08/1315 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM BEESWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PINSON / 01/10/2011

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PINSON / 01/10/2011

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANE ZYLPHA PARSONS / 14/08/2010

View Document

07/09/117 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/09/1017 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE ZYLPHA PARSONS / 13/08/2010

View Document

17/09/1017 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ZYLPHA PARSONS / 13/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARRY PARSONS / 13/08/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN PINSON / 13/08/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM BEESWING HOUSE, 31 SHEEP STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1BZ

View Document

22/08/0822 August 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: BEESWING HOUSE, 31 SHEEP STREET WELLINGBOROUGH NORTHANTS NN8 5ZB

View Document

05/09/075 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: BEGSWING HOUSE 31 SHEEP STREET WELLINGBOROUGH NORTHANTS NN8 5ZB

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 105 MARSHALLS ROAD RAUNDS NORTHAMPTONSHIRE NN9 6EY

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/014 September 2001 REGISTERED OFFICE CHANGED ON 04/09/01 FROM: 105 MARSHALLS ROAD RAUNDS NORTHAMPTONSHIRE NN9 6EY

View Document

04/09/014 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/12/9920 December 1999 SECRETARY RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

16/12/9916 December 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 14/08/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/08/975 August 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

18/09/9518 September 1995 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 DIRECTOR RESIGNED

View Document

18/09/9518 September 1995 SECRETARY RESIGNED

View Document

18/09/9518 September 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/08/954 August 1995 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