FASTNET PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/05/238 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

27/04/2127 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

08/04/208 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

22/04/1922 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

20/06/1620 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

23/06/1523 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR ALAN HAUGH

View Document

23/06/1423 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

09/05/149 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/06/1320 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/06/127 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

29/05/1229 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

14/06/1114 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

25/09/1025 September 2010 DISS40 (DISS40(SOAD))

View Document

22/09/1022 September 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

05/05/105 May 2010 Annual return made up to 25 May 2009 with full list of shareholders

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/04/1014 April 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/07/07

View Document

14/04/1014 April 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/07/08

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY VIVIENNE BOYD

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA CONROY

View Document

17/06/0817 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM DEEPLEAP 17 THE GREEN ROWLANDS CASTLE HAMPSHIRE PO9 6BW

View Document

06/05/086 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/05/0616 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/0613 April 2006 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: STRATHFIELD HOUSE 9 LEIGH ROAD HAVANT HAMPSHIRE PO9 2ES

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/07/02

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/04/031 April 2003 NEW SECRETARY APPOINTED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/03/0219 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0113 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/012 October 2001 £ NC 4312684/5312586 29/06/01

View Document

02/10/012 October 2001 NC INC ALREADY ADJUSTED 29/06/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS; AMEND

View Document

04/07/014 July 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

11/01/0111 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0019 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

23/11/9923 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

04/05/994 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9814 January 1998 DIRECTOR RESIGNED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 COMPANY NAME CHANGED RUNNENG PROPERTIES LIMITED CERTIFICATE ISSUED ON 13/10/97

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 1ST FLOOR GROVE HOUSE MILBURN ROAD WESTBOURNE BOURNEMOUTH BH4 9HJ

View Document

07/10/977 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 AUDITOR'S RESIGNATION

View Document

05/09/965 September 1996 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/07/95

View Document

21/06/9621 June 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9621 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

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

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

05/09/945 September 1994 NC INC ALREADY ADJUSTED 26/08/94

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: RUSSELL HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8EX

View Document

05/09/945 September 1994 ALTER MEM AND ARTS 12/12/91

View Document

05/09/945 September 1994 £ NC 100/4312684 26/0

View Document

01/09/941 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9424 June 1994 RETURN MADE UP TO 25/05/94; CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/01/9320 January 1993 REGISTERED OFFICE CHANGED ON 20/01/93 FROM: 30 CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3PB

View Document

25/06/9225 June 1992 RETURN MADE UP TO 25/05/92; CHANGE OF MEMBERS

View Document

19/01/9219 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/927 January 1992 VARYING SHARE RIGHTS AND NAMES 12/12/91

View Document

13/09/9113 September 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/05/9110 May 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9014 March 1990 ADOPT MEM AND ARTS 22/02/90

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

28/02/9028 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/02/9028 February 1990 ADOPT MEM AND ARTS 22/02/90

View Document

28/02/9028 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8925 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