FASTIME LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/11/2315 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-12 with updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

14/10/2114 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Change of share class name or designation

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

02/10/212 October 2021 Termination of appointment of Robert Thacker as a director on 2021-09-30

View Document

02/10/212 October 2021 Termination of appointment of Lucie Elizabeth Eva Oakley as a secretary on 2021-09-30

View Document

02/10/212 October 2021 Termination of appointment of Lucie Elizabeth Eva Oakley as a director on 2021-09-30

View Document

02/10/212 October 2021 Cessation of Lucie Elizabeth Eva Oakley as a person with significant control on 2021-09-30

View Document

02/10/212 October 2021 Cessation of Robert Thacker as a person with significant control on 2021-09-30

View Document

02/10/212 October 2021 Notification of Harriet Faith Eva Thacker as a person with significant control on 2021-09-30

View Document

02/10/212 October 2021 Appointment of Ms Harriet Faith Eva Thacker as a secretary on 2021-09-30

View Document

02/10/212 October 2021 Appointment of Ms Harriet Faith Eva Thacker as a director on 2021-09-30

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 1B KILWARDBY STREET ASHBY-DE-LA-ZOUCH LEICS LE65 2FR

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE ELIZABETH EVA OAKLEY / 08/08/2019

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS LUCIE ELIZABETH EVA OAKLEY / 08/08/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/11/1417 November 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THACKER / 01/04/2014

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THACKER / 01/04/2014

View Document

22/11/1322 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

22/11/1322 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THACKER / 11/07/2013

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM THE OLD VICARAGE STATION ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2GL

View Document

27/03/1327 March 2013 27/03/13 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE ELIZABETH EVA THACKER / 01/01/2013

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LUCIE ELIZABETH EVA THACKER / 01/01/2013

View Document

22/10/1222 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/10/1128 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/11/1018 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS LUCIE ELIZABETH EVA THACKER / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THACKER / 01/10/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/11/042 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

11/11/0311 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 S366A DISP HOLDING AGM 26/10/03

View Document

30/10/0330 October 2003 S252 DISP LAYING ACC 26/10/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/10/9919 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

16/10/9816 October 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED GASWERT LIMITED CERTIFICATE ISSUED ON 31/12/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 20/10/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

10/10/9410 October 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

19/10/9319 October 1993 RETURN MADE UP TO 28/10/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

16/10/9216 October 1992 RETURN MADE UP TO 20/10/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 20/10/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

07/03/917 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

11/10/9011 October 1990 RETURN MADE UP TO 20/10/90; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 NC INC ALREADY ADJUSTED 29/09/89

View Document

02/11/892 November 1989 £ NC 100/1000 29/09/8

View Document

31/10/8931 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/8931 October 1989 EXEMPTION FROM APPOINTING AUDITORS 29/09/89

View Document

31/10/8931 October 1989 REGISTERED OFFICE CHANGED ON 31/10/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

31/10/8931 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/898 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information