FASTNET HIGHLANDS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Amended accounts for a small company made up to 2024-03-31

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2024-03-31

View Document

25/10/2425 October 2024 Appointment of Mr Daniel Robert Burton as a director on 2024-10-21

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Matthew Edward Renshaw as a director on 2024-01-18

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-26

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

27/04/2327 April 2023 Appointment of Mr Alexander George Marr as a director on 2023-04-27

View Document

27/04/2327 April 2023 Termination of appointment of Roger Eric Johnson as a director on 2023-04-27

View Document

12/04/2312 April 2023 Director's details changed for Mr Roger Eric Johnson on 2023-04-12

View Document

11/04/2311 April 2023 Director's details changed for Mr Christian Leslie Marr on 2023-04-11

View Document

15/12/2215 December 2022 Accounts for a small company made up to 2022-03-27

View Document

03/10/223 October 2022 Termination of appointment of Joy Susan Herd as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Andrew Keith Weightman as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Scott Michael Manterfield as a director on 2022-10-01

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-28

View Document

01/07/211 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MR PAUL MORGAN FARRAR

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW REGAN

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 26/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

18/12/1618 December 2016 FULL ACCOUNTS MADE UP TO 27/03/16

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER DOSWELL

View Document

01/07/151 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 30/03/14

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MR PAUL MORGAN FARRAR

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BURT

View Document

09/07/149 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

10/12/1310 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/12/125 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 27/03/11

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

10/11/1010 November 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW INNES / 01/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM REGAN / 21/01/2010

View Document

05/01/105 January 2010 SECRETARY APPOINTED MR CHRISTOPHER BRIAN BURT

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR CHRISTIAN LESLIE MARR

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW REGAN

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 DIRECTOR APPOINTED ANDREW INNES

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR PETER HAMLING

View Document

22/09/0822 September 2008 FULL ACCOUNTS MADE UP TO 30/03/08

View Document

29/07/0829 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ANDREW WEIGHTMAN

View Document

15/05/0815 May 2008 DIRECTOR APPOINTED JOY SUSAN HERD

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 ACC. REF. DATE EXTENDED FROM 30/03/06 TO 31/03/06

View Document

12/04/0612 April 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 30/03/06

View Document

16/09/0516 September 2005 AUDITOR'S RESIGNATION

View Document

16/08/0516 August 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

22/10/0422 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: ESTATE ROAD NO 5 SOUTH HUMBERSIDE INDUSTRIAL ESTATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2TG

View Document

19/07/0419 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 28/09/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/07/0227 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 REGISTERED OFFICE CHANGED ON 30/04/02 FROM: ALEXANDRA CHAMBERS FLOUR SQUARE GRIMSBY DN31 3LS

View Document

12/02/0212 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

31/07/0031 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

30/07/9930 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

21/10/9721 October 1997 AUDITOR'S RESIGNATION

View Document

04/07/974 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/974 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/07/9630 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

05/07/945 July 1994 RETURN MADE UP TO 01/07/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 FULL ACCOUNTS MADE UP TO 01/10/93

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 RETURN MADE UP TO 10/07/92; CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9228 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

31/07/9131 July 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9123 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/05/91

View Document

23/05/9123 May 1991 COMPANY NAME CHANGED FASTNET FISH (HIGHLANDS) LIMITED CERTIFICATE ISSUED ON 24/05/91

View Document

01/08/901 August 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 REGISTERED OFFICE CHANGED ON 19/01/90 FROM: FISH DOCKS MARSDEN ROAD GRIMSBY SOUTH HUMBERSIDE DN31 3SG

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/03/8920 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/05/8823 May 1988 FULL ACCOUNTS MADE UP TO 02/10/87

View Document

12/01/8812 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8812 January 1988

View Document

18/11/8718 November 1987 WD 29/10/87 AD 10/02/87--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

06/03/876 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

17/02/8717 February 1987 NEW DIRECTOR APPOINTED

View Document

01/01/871 January 1987

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/8613 November 1986 REGISTERED OFFICE CHANGED ON 13/11/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

14/10/8614 October 1986 GAZETTABLE DOCUMENT

View Document

03/10/863 October 1986 COMPANY NAME CHANGED MILEVAST LIMITED CERTIFICATE ISSUED ON 03/10/86

View Document

07/03/857 March 1985 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