FASTFLEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

26/05/1726 May 2017 REGISTERED OFFICE CHANGED ON 26/05/2017 FROM
130 HIGH STREET
HUNGERFORD
BERKSHIRE
RG17 0DL

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HARTRIDGE

View Document

12/07/1112 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM HARTRIDGE / 02/08/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA SARA HARTRIDGE / 02/08/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA SARA HARTRIDGE / 02/08/2010

View Document

20/07/1020 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

19/07/1019 July 2010 SAIL ADDRESS CREATED

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SARA HARTRIDGE / 06/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM HARTRIDGE / 06/07/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

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

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM:
31 CORSHAM STREET
LONDON
N1 6DR

View Document

15/07/0415 July 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 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