FASTDEV LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-05-16 with no updates

View Document

09/01/259 January 2025 Registered office address changed from 98 Victoria Road Saltaire Shipley BD18 3LZ England to 67 Haslemere Close Bradford BD4 9EB on 2025-01-09

View Document

09/09/239 September 2023 Registered office address changed from 98 Victoria Road Saltaire Shipley BD18 3LZ England to 98 Victoria Road Saltaire Shipley BD18 3LZ on 2023-09-09

View Document

09/09/239 September 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

09/09/239 September 2023 Registered office address changed from 3 Hayleigh Terrace Leeds LS13 3NQ England to 98 Victoria Road Saltaire Shipley BD18 3LZ on 2023-09-09

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

11/10/2211 October 2022 Voluntary strike-off action has been suspended

View Document

14/09/2214 September 2022 Registered office address changed from 23 Princess Elizabeth Way Cheltenham GL51 7PF England to 3 Hayleigh Terrace Leeds LS13 3NQ on 2022-09-14

View Document

14/09/2214 September 2022 Change of details for Miss Jennifer Marie Charles as a person with significant control on 2022-09-13

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Registered office address changed from Flat 20 Parkview Court Andrew Road Penarth CF64 2NS United Kingdom to 23 Princess Elizabeth Way Cheltenham GL51 7PF on 2022-02-04

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-30

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM CARPENTERS COTTAGE EYTON LEOMINSTER HR6 0AQ UNITED KINGDOM

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

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

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK CHARLES / 13/01/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK CHARLES / 05/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN CHARLES

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM THE COTTAGE JUBILEE DRIVE UPPER COLWALL MALVERN WR13 6DW

View Document

21/09/1621 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES / 21/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 3 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM THE COTTAGE JUBILEE DRIVE UPPER COLWALL MALVERN WR13 6DW UNITED KINGDOM

View Document

02/01/152 January 2015 REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 71 BREDON GROVE MALVERN WORCESTERSHIRE WR14 3JS ENGLAND

View Document

17/05/1417 May 2014 REGISTERED OFFICE CHANGED ON 17/05/2014 FROM C/O JONATHAN CHARLES 26 LOWER ROAD MALVERN WORCESTERSHIRE WR14 4BX

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES / 01/08/2012

View Document

18/01/1318 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

15/09/1215 September 2012 REGISTERED OFFICE CHANGED ON 15/09/2012 FROM 71 BREDON GROVE MALVERN WORCESTERSHIRE WR14 3JS UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/12/1027 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

27/12/1027 December 2010 REGISTERED OFFICE CHANGED ON 27/12/2010 FROM CARPENTERS COTTAGE, EYTON EYTON LEOMINSTER HEREFORDSHIRE HR6 0AQ

View Document

27/12/1027 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES / 02/12/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES / 15/12/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 18 ALL SAINTS ROAD CHELTENHAM GL52 2EZ

View Document

16/07/0716 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information