FASTLINK DATA CABLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

21/02/2521 February 2025 Change of details for Mr Richard Joynson as a person with significant control on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Cessation of Richard Joynson as a person with significant control on 2024-03-28

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

10/04/2410 April 2024 Notification of Richard Joynson as a person with significant control on 2024-03-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

06/04/236 April 2023 Notification of Richard Joynson as a person with significant control on 2023-02-06

View Document

06/04/236 April 2023 Notification of Claire Beazley as a person with significant control on 2023-02-06

View Document

06/04/236 April 2023 Cessation of Allan Reginald Oakes as a person with significant control on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Allan Reginald Oakes as a director on 2022-05-11

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

07/01/227 January 2022 Satisfaction of charge 4 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM C/O REGULATORY ACCOUNTING LIMITED PRIAM HOUSE FIRE FLY AVENUE SWINDON WILTSHIRE SN2 2EH UNITED KINGDOM

View Document

04/02/194 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PSC'S CHANGE OF PARTICULARS / MR ALLAN REGINALD OAKES / 31/03/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/06/1828 June 2018 CESSATION OF ALLAN REGINALD OAKES AS A PSC

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOYNSON / 28/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BEAZLEY / 30/10/2017

View Document

30/10/1730 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE BEAZLEY / 30/10/2017

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN REGINALD OAKES / 30/10/2017

View Document

30/10/1730 October 2017 CURREXT FROM 31/08/2017 TO 31/12/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN REGINALD OAKES

View Document

02/05/172 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028462700005

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE

View Document

08/09/168 September 2016 DIRECTOR APPOINTED MR RICHARD JOYNSON

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN REGINALD OAKES / 01/04/2016

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BEAZLEY / 01/04/2016

View Document

24/08/1624 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE BEAZLEY / 01/04/2016

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE JELL / 07/12/2013

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE JELL / 07/12/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/08/1221 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH UNITED KINGDOM

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM C/O BENTLEY JENNISON CHAPELHOUSE WESTMEAD DRIVE WESTLEA SWINDON WILTSHIRE SN5 7UN

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN REGINALD OAKES / 20/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JELL / 20/08/2010

View Document

06/08/106 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/11/0729 November 2007 £ NC 15000/50000 19/11/07

View Document

29/11/0729 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0729 November 2007 NC INC ALREADY ADJUSTED 19/11/07

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: INDA HOUSE THE MALLARDS BROADWAY LANE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TQ

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/08/02

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

24/05/0224 May 2002 AUDITOR'S RESIGNATION

View Document

20/05/0220 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: C/O BENTLEY JENISON CHAPEL HOUSE WESTMEAD DRIVE SWINDON WILTSHIRE SN5 7UW

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: LINDISFARNE HUNTSHILL BLUNSDON SWINDON WILTSHIRE SN2 4BN

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: INDA HOUSE THE MALLARDS BROADWAY LANE SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5TQ

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: ASHDOWN HOUSE 125 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 REGISTERED OFFICE CHANGED ON 19/10/00 FROM: C/O BENTLEY JENNISON CHAPEL HOUSE WESTMEAD DRIVE WETSLEA SWINDON SN5 7UW

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/03/0029 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9923 September 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 20/08/95; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

28/02/9428 February 1994 £ NC 1000/15000 10/01/94

View Document

28/02/9428 February 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/01/94

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9310 September 1993 ALTER MEM AND ARTS 31/08/93

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

10/09/9310 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/939 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/09/93

View Document

09/09/939 September 1993 COMPANY NAME CHANGED SPEED 3759 LIMITED CERTIFICATE ISSUED ON 10/09/93

View Document

20/08/9320 August 1993 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