FASTHANDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-05-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-29 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/11/238 November 2023 | Total exemption full accounts made up to 2023-05-31 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Termination of appointment of Jacquline Louise Pycroft as a secretary on 2023-05-09 |
22/03/2322 March 2023 | Registration of charge 036402030005, created on 2023-03-17 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-29 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
16/12/2116 December 2021 | Confirmation statement made on 2021-09-29 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES |
10/06/2010 June 2020 | REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 13-15 REGENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5BS UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES |
18/06/1918 June 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/10/1810 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 18 COVENTRY ROAD BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8RA |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
16/11/1516 November 2015 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM FASTHANDS PRINT FINISHERS LINBY STREET BULWELL NOTTINGHAM NG6 8EN |
16/11/1516 November 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/01/1531 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 036402030004 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
08/10/148 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/03/1428 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 036402030003 |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/10/134 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/10/1210 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
12/10/1112 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/10/108 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GRIFFITH / 29/09/2010 |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/09/0930 September 2009 | RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
31/01/0931 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/01/097 January 2009 | SECRETARY APPOINTED JACQULINE LOUISE PYCROFT |
30/12/0830 December 2008 | APPOINTMENT TERMINATED SECRETARY MICHAEL GRIFFITH |
15/10/0815 October 2008 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
19/03/0819 March 2008 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM FASTHANDS PRINT FINISHERS LINDBY STREET BULWELL NOTTINGHAM NOTTINGHAMSHIRE NG6 8EH |
18/10/0718 October 2007 | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
20/10/0620 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
06/10/056 October 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/10/045 October 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
18/02/0418 February 2004 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: RHODWYN WELLOW ROAD EAKRING NEWARK NOTTINGHAMSHIRE NG22 0DF |
10/01/0410 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
14/10/0314 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
07/10/037 October 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/05/03 |
20/09/0320 September 2003 | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
14/04/0314 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 |
27/10/0227 October 2002 | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
30/05/0230 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 |
25/10/0125 October 2001 | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
23/11/0023 November 2000 | RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 |
22/11/9922 November 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
22/11/9922 November 1999 | RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS |
24/01/9924 January 1999 | SECRETARY RESIGNED |
24/01/9924 January 1999 | DIRECTOR RESIGNED |
24/01/9924 January 1999 | NEW DIRECTOR APPOINTED |
24/01/9924 January 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/09/9829 September 1998 | 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