FASTISPEED LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Amended micro company accounts made up to 2022-07-31

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-07-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

19/06/2419 June 2024 Change of details for Mr Robert Edwards as a person with significant control on 2024-06-19

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

20/05/2320 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

20/05/2320 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with updates

View Document

01/05/221 May 2022 Registered office address changed from Unit 14 Fifty Seven Frederick Street Birmingham B1 3HS England to 6 Dyas Road Great Barr Birmingham West Midlands B44 8SF on 2022-05-01

View Document

30/12/2130 December 2021 Registered office address changed from Unit 14 57 Frederick Street Birmingham B1 3HS England to Unit 14 Fifty Seven Frederick Street Birmingham B1 3HS on 2021-12-30

View Document

27/12/2127 December 2021 Registered office address changed from 156 Great Charles Street, Queensway Birmingham, Crossway Birmingham West Midlands B3 3HN United Kingdom to Unit 14 57 Frederick Street Birmingham B1 3HS on 2021-12-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARDS

View Document

26/01/1926 January 2019 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA HAUGHTON

View Document

26/01/1926 January 2019 CESSATION OF CYNTHIA HAUGHTON AS A PSC

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR ROBERT EDWARDS

View Document

29/12/1829 December 2018 REGISTERED OFFICE CHANGED ON 29/12/2018 FROM 43 TEMPLE ROW BIRMINGHAM B2 5LS ENGLAND

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM F 2 1 HALSBURY GROVE BIRMINGHAM B44 0DU ENGLAND

View Document

02/08/182 August 2018 SAIL ADDRESS CHANGED FROM:
F2 1 HALSBURY GROVE
BIRMINGHAM
B44 0DU
ENGLAND

View Document

02/08/182 August 2018 SAIL ADDRESS CHANGED FROM:
F2 1 HALSBURY GROVE
BIRMINGHAM
B44 0DU
ENGLAND

View Document

02/08/182 August 2018 SAIL ADDRESS CREATED

View Document

23/07/1823 July 2018 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