FASTGRAPHICS CONSUMABLES LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

16/01/2516 January 2025 Registered office address changed from Fastek House 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE England to Unit 22 North Valley Mill Stanley Street Colne Lancashire BB8 9FL on 2025-01-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/05/2217 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

10/10/1910 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR TIMOTHY ROBERTS

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM PROGRESS HOUSE CASTLEFIELDS LANE CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2AB

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/02/1610 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MADDOCKS

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, SECRETARY PETER MADDOCKS

View Document

27/01/1527 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/02/1223 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM SINGLETON

View Document

17/03/1117 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR APPOINTED PETER MADDOCKS

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM SINGLETON

View Document

08/02/118 February 2011 DIRECTOR APPOINTED NEIL JAMES ANDREWS

View Document

08/02/118 February 2011 DIRECTOR APPOINTED DR GARY WHITAKER

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 14 BEECH HILL OTLEY WEST YORKSHIRE LS21 3AX

View Document

08/02/118 February 2011 SECRETARY APPOINTED PETER MADDOCKS

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SINGLETON

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STANLEY SINGLETON / 20/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR AND SECRETARY APPOINTED WILLIAM STANLEY SINGLETON

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BOWERY

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY ROBERT TAYLOR

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 21-27 SAINT PAUL' S STREET LEEDS LS1 2LE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

18/04/0618 April 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

18/04/0618 April 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/051 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 327 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HT

View Document

06/02/016 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

01/09/001 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 327 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HT

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 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