FASTSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

16/05/2416 May 2024 Cessation of Lawrence Nigel Jones as a person with significant control on 2024-02-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

28/03/2328 March 2023 Appointment of Mr Joseph Ryland as a secretary on 2022-01-01

View Document

27/01/2327 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

03/03/223 March 2022 Termination of appointment of Lawrence Nigel Jones as a director on 2022-03-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED UKFAST SPACE LIMITED CERTIFICATE ISSUED ON 13/05/20

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE LEGGATE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 SECRETARY APPOINTED MRS CHARLOTTE LOUISE LEGGATE

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY NICOLA FROST

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 1 ARCHWAY MANCHESTER M15 5QJ UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/08/1714 August 2017 COMPANY NAME CHANGED UKFAST PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/08/17

View Document

14/08/1714 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/176 July 2017 SECRETARY APPOINTED MISS NICOLA LINDSAY FROST

View Document

16/05/1716 May 2017 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

08/05/178 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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