FASTSPEED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

18/08/2518 August 2025 NewDirector's details changed for Mr Nigel Richard Antwis on 2025-08-18

View Document

18/08/2518 August 2025 NewRegistered 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

View Document

29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

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

View Document

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2021-08-13

View Document

12/11/2112 November 2021 Change of details for Mrs Jade Marie Antwis as a person with significant control on 2021-11-12

View Document

09/09/219 September 2021 Confirmation statement made on 2021-08-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/07/211 July 2021 Cessation of Nigel Antwis as a person with significant control on 2021-07-01

View Document

26/05/2126 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / JADE MARIE LINDLEY / 30/04/2021

View Document

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM 18 THORNE ROAD DONCASTER SOUTH YORKSHIRE DN1 2HS ENGLAND

View Document

07/05/217 May 2021 PSC'S CHANGE OF PARTICULARS / JADE MARIE LINDLEY / 30/04/2021

View Document

24/09/2024 September 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/1814 August 2018 Incorporation

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