FASTNET FORWARDING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-09-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

28/12/2328 December 2023 Accounts for a small company made up to 2023-09-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

05/01/235 January 2023 Full accounts made up to 2022-09-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

20/12/2120 December 2021 Full accounts made up to 2021-09-30

View Document

10/08/2110 August 2021 Satisfaction of charge 2 in full

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN COLLEY

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH

View Document

01/09/161 September 2016 SECRETARY APPOINTED MR ALEXANDER ROBERT RUSSELL HODGKINSON

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD EDGELL

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR ALEXANDER ROBERT RUSSELL HODGKINSON

View Document

18/01/1618 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/01/1523 January 2015 SAIL ADDRESS CHANGED FROM:
STAR CARGO HOUSE THOMPSONS CLOSE
HARPENDEN
HARPENDEN
HERTFORDSHIRE
AL5 4SB
ENGLAND

View Document

23/01/1523 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM
STAR CARGO HOUSE
THOMPSONS CLOSE
HARPENDEN
HERTFORDSHIRE
AL5 4SB

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR ALISTAIR JAMES CALDWELL

View Document

20/01/1420 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLARKE

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GWYNNE JAMES / 02/01/2013

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR LAURENCE SEYMOUR CLARKE

View Document

16/01/1216 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EDGELL / 14/07/2011

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GWYNNE JAMES / 14/07/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GWYNNE JAMES / 16/06/2011

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN EDGELL / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GWYNNE JAMES / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EDGELL / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS COLLEY / 16/06/2011

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BOOTH / 16/06/2011

View Document

27/01/1127 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

17/01/1017 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1016 January 2010 SAIL ADDRESS CREATED

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DOUGLAS COLLEY / 14/01/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED DAVID JOHN BOOTH

View Document

16/01/0916 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/01/0630 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/08/037 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/06/0211 June 2002 REGARDING SECTION 394

View Document

05/02/025 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/02/9816 February 1998 AUDITOR'S RESIGNATION

View Document

21/01/9821 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/01/9719 January 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/03/9628 March 1996 REGISTERED OFFICE CHANGED ON 28/03/96 FROM: 20 OLD BAILEY LONDON EC4M 7BH

View Document

28/01/9628 January 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/01/9426 January 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

02/06/932 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/02/914 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 REGISTERED OFFICE CHANGED ON 28/01/91 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 AUDITOR'S RESIGNATION

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 1 OLD BURLINGTON STREET LONDON W1X 1LA

View Document

31/01/9031 January 1990 RETURN MADE UP TO 02/01/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/03/891 March 1989 RETURN MADE UP TO 27/11/88; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/11/8822 November 1988 DIRECTOR RESIGNED

View Document

22/11/8822 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/883 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

18/12/8718 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/8731 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

23/03/8723 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8615 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/08/8615 August 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

02/06/862 June 1986 NEW DIRECTOR APPOINTED

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