FASTSPEED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-13 with no updates |
18/08/2518 August 2025 New | Director's details changed for Mr Nigel Richard Antwis on 2025-08-18 |
18/08/2518 August 2025 New | Registered office address changed from Colroger Offices Lender Lane Mullion Helston TR12 7AJ England to Green Cottage Offices the Square Mullion Helston TR12 7HN on 2025-08-18 |
29/05/2529 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
01/10/241 October 2024 | Confirmation statement made on 2024-08-13 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Unaudited abridged accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
25/08/2325 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-08-31 |
13/04/2313 April 2023 | Registered office address changed from 17 Moorgreen Way Bircotes Doncaster DN11 8FX England to Colroger Offices Lender Lane Mullion Helston TR12 7AJ on 2023-04-13 |
15/11/2115 November 2021 | Second filing of Confirmation Statement dated 2021-08-13 |
12/11/2112 November 2021 | Change of details for Mrs Jade Marie Antwis as a person with significant control on 2021-11-12 |
09/09/219 September 2021 | Confirmation statement made on 2021-08-13 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
01/07/211 July 2021 | Cessation of Nigel Antwis as a person with significant control on 2021-07-01 |
26/05/2126 May 2021 | 31/08/20 UNAUDITED ABRIDGED |
07/05/217 May 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JADE MARIE LINDLEY / 30/04/2021 |
07/05/217 May 2021 | REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 18 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HS ENGLAND |
07/05/217 May 2021 | PSC'S CHANGE OF PARTICULARS / JADE MARIE LINDLEY / 30/04/2021 |
24/09/2024 September 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
14/08/1814 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/08/1814 August 2018 | Incorporation |
More Company Information
Recently Viewed
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