FASTNESS DATA SERVICES LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

02/03/202 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

10/04/1910 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

14/03/1814 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

14/01/1514 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR HAYDN DAVIS

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIS

View Document

16/01/1416 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/12/1214 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 SUB-DIVISION 03/12/12

View Document

30/04/1230 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

14/12/1114 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

10/03/1110 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

20/04/1020 April 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

24/12/0924 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GRAHAM IRVING / 23/12/2009

View Document

18/02/0918 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

07/02/097 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

19/12/0719 December 2007 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: WARWICK HOUSE ROSEHILL ESTATE CARLISLE CUMBRIA CA1 2UT

View Document

12/05/0412 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/12/0224 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

23/12/0223 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 12-14 SAINT MARY STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 £ NC 1000/300000 01/12

View Document

10/12/0010 December 2000 NC INC ALREADY ADJUSTED 01/12/00

View Document

28/11/0028 November 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