FASTFORCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

24/02/2524 February 2025 Change of details for Mrs Sophie Dixon as a person with significant control on 2025-02-24

View Document

24/02/2524 February 2025 Director's details changed for Mrs Sophie Dixon on 2025-02-24

View Document

24/02/2524 February 2025 Registered office address changed from 23 Albion Street Hull East Yorkshire HU1 3TG to The Temple Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2025-02-24

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/11/2314 November 2023 Micro company accounts made up to 2023-02-28

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE DIXON

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIXON

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MRS SOPHIE DIXON

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/03/129 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DIXON / 25/02/2011

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

14/04/1014 April 2010 17/03/10 STATEMENT OF CAPITAL GBP 100

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED JONATHAN DIXON

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM 41 WALSINGHAM RD ENFIELD MIDDX EN2 6EY UNITED KINGDOM

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

25/02/1025 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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