FASTNET CONSULTING SERVICES LIMITED

Company Documents

DateDescription
17/06/1417 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

25/01/1325 January 2013 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

17/01/1317 January 2013 REGISTERED OFFICE CHANGED ON 17/01/2013 FROM
BUILDING B - OFFICE 10 KIRTLINGTON BUSINESS CENTRE, SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/11/1220 November 2012 TERMS AND TRANSACTIONS UNDER AGREMENT ARE APPROVED, THE AGREEMENTBENEFITS MEMBERS ASA WHOLWE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012

View Document

10/07/1210 July 2012 ARTICLES OF ASSOCIATION

View Document

10/07/1210 July 2012 ALTER ARTICLES 20/06/2012

View Document

29/06/1229 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 SECRETARY APPOINTED MR PETER ANDREW HAYES

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HAYES

View Document

18/06/1018 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
BUILDING B - OFFICE 10 KIRTLINGTON BUSINESS CENTRE SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM
KIRTLINGTON BUSINESS CENTRE SLADE FARM
KIRTLINGTON
KIDLINGTON
OXFORDSHIRE
OX5 3JA
UNITED KINGDOM

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM
80 GREAT EASTERN STREET
LONDON
EC2A 3RS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY PETER HAYES

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR NICHOLAS O'RORKE

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM:
PREMIERE HOUSE
ELSTREE WAY
BOREHAMWOOD HERTFORDSHIRE
WD6 1JH

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0419 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM:
MINCHENS BARN
MINCHENS COURT
BRAMLEY BASINGSTOKE
HAMPSHIRE RG26 5BH

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

07/11/017 November 2001 AUDITOR'S RESIGNATION

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

25/10/0025 October 2000 AUDITOR'S RESIGNATION

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

09/03/009 March 2000 COMPANY NAME CHANGED
PARHAM HOOKINS + ASSOCIATES LIMI
TED
CERTIFICATE ISSUED ON 10/03/00

View Document

07/07/997 July 1999 RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/07/9721 July 1997 REGISTERED OFFICE CHANGED ON 21/07/97 FROM:
FASTNET HOUSE
126-127 SHOREDITCH HIGH STREET
LONDON
E1 6JE

View Document

28/05/9728 May 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/09/966 September 1996 ACC. REF. DATE EXTENDED FROM 30/04/96 TO 30/06/96

View Document

28/08/9628 August 1996 REGISTERED OFFICE CHANGED ON 28/08/96 FROM:
126/127 SHOREDITCH HIGH STREET
LONDON
E1 6JE

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/9628 August 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 REGISTERED OFFICE CHANGED ON 08/06/95 FROM:
9 GLENTHORNE MEWS
115A GLENTHORNE ROAD
HAMMERSMITH
LONDON W6 0LJ

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

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

28/07/9428 July 1994 RETURN MADE UP TO 22/05/94; FULL LIST OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 22/05/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

15/06/9215 June 1992 DIRECTOR RESIGNED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 22/05/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

15/06/9215 June 1992 NEW DIRECTOR APPOINTED

View Document

29/01/9229 January 1992 REGISTERED OFFICE CHANGED ON 29/01/92 FROM:
126-127 SHOREDITCH HIGH STREET
LONDON
E1 6JE

View Document

12/12/9112 December 1991 COMPANY NAME CHANGED
FASTNET CORPORATE SYSTEMS LIMITE
D
CERTIFICATE ISSUED ON 13/12/91

View Document

12/12/9112 December 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 12/12/91

View Document

07/09/917 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

07/09/917 September 1991 RETURN MADE UP TO 22/05/91; NO CHANGE OF MEMBERS

View Document

20/12/9020 December 1990 EXEMPTION FROM APPOINTING AUDITORS 17/12/90

View Document

20/12/9020 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 26/07/90; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

31/05/8931 May 1989 SECRETARY RESIGNED

View Document

22/05/8922 May 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


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