FASTCORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

24/08/2324 August 2023 Notification of Paul Andrew Folkes as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Change of details for Mr Ivan Benge Folkes as a person with significant control on 2023-08-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

11/11/1611 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

11/01/1611 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 SECRETARY APPOINTED MR PAUL ANDREW FOLKES

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA FOLKES

View Document

16/09/1516 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

16/10/1416 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/09/1320 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/09/1210 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/09/1021 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IVAN BENGE FOLKES / 01/10/2009

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FOLKES / 01/10/2009

View Document

21/09/1021 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

26/09/0226 September 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 REGISTERED OFFICE CHANGED ON 29/04/99 FROM: 141 KING STREET GREAT YARMOUTH NR30 2PQ

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 £ IC 44368/10564 18/12/98 £ SR 33804@1=33804

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

25/11/9825 November 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/11/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/09/9613 September 1996 RETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/09/944 September 1994 RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

11/03/9311 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

21/11/9121 November 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS; AMEND

View Document

25/09/9125 September 1991 RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

31/10/9031 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/10/9022 October 1990 NC INC ALREADY ADJUSTED 20/09/90

View Document

22/10/9022 October 1990 ALTER MEM AND ARTS 20/09/90

View Document

22/10/9022 October 1990 ALTER MEM AND ARTS 20/09/90

View Document

22/10/9022 October 1990 £ NC 1000/100000 20/09/90

View Document

05/09/905 September 1990 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