FASTER HORSES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
03/02/253 February 2025 | Micro company accounts made up to 2024-05-31 |
25/06/2425 June 2024 | Registered office address changed from Frogmore Cottage Lower Street Winterborne Whitechurch Dorset DT11 9AP United Kingdom to Week Cottage Bridgetown Dulverton TA22 9JP on 2024-06-25 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
03/01/243 January 2024 | Certificate of change of name |
24/11/2324 November 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
14/10/2214 October 2022 | Total exemption full accounts made up to 2022-05-31 |
13/09/2213 September 2022 | Registered office address changed from Springcleeve Brompton Regis Dulverton Somerset TA22 9NS England to Frogmore Cottage Lower Street Winterborne Whitechurch Dorset DT11 9AP on 2022-09-13 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/09/1919 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAOMI JANE BLACKWELL |
20/05/1920 May 2019 | CESSATION OF NAOMI JANE BLACKWELL AS A PSC |
20/05/1920 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NAOMI JANE BLACKWELL / 20/05/2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
29/04/1929 April 2019 | REGISTERED OFFICE CHANGED ON 29/04/2019 FROM SPRINGCLEEVE SPRINGCLEEVE BROMPTON REGIS SOMERSET TA22 9NS ENGLAND |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
19/01/1819 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/01/173 January 2017 | DIRECTOR APPOINTED MRS NAOMI JANE BLACKWELL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
27/11/1527 November 2015 | REGISTERED OFFICE CHANGED ON 27/11/2015 FROM WEEK COTTAGE WEEK LANE BRIDGETOWN DULVERTON SOMERSET TA22 9JP |
29/08/1529 August 2015 | DISS40 (DISS40(SOAD)) |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/08/1526 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BLACKWELL / 14/05/2015 |
26/08/1526 August 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/06/142 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
26/07/1026 July 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
26/07/1026 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BLACKWELL / 14/05/2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/08/093 August 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | APPOINTMENT TERMINATED SECRETARY VANESSA BLACKWELL |
14/05/0814 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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