FASTWISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-04-28 with no updates |
27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-28 with no updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/02/2116 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID MARK ROYSTON / 10/04/2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
17/01/1817 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/01/1726 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
06/05/166 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/05/1512 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
27/05/1427 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
19/06/1319 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
15/06/1215 June 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
07/06/117 June 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLEY KNIGHTS / 04/01/2011 |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/08/1023 August 2010 | APPOINTMENT TERMINATED, SECRETARY APEX CORPORATE LIMITED |
17/06/1017 June 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
24/07/0824 July 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
23/07/0723 July 2007 | NEW SECRETARY APPOINTED |
23/07/0723 July 2007 | SECRETARY RESIGNED |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
23/07/0723 July 2007 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
23/07/0723 July 2007 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 19/29 WOBURN PLACE, LONDON, WC1H 0XF |
23/07/0723 July 2007 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
23/07/0723 July 2007 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | ORDER OF COURT - RESTORATION 16/07/07 |
27/01/0427 January 2004 | STRUCK OFF AND DISSOLVED |
14/10/0314 October 2003 | FIRST GAZETTE |
21/01/0321 January 2003 | STRIKE-OFF ACTION DISCONTINUED |
15/01/0315 January 2003 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | NEW SECRETARY APPOINTED |
15/01/0315 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
15/01/0315 January 2003 | SECRETARY RESIGNED |
15/10/0215 October 2002 | FIRST GAZETTE |
05/09/015 September 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
14/04/0114 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
25/09/0025 September 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
24/02/0024 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0010 February 2000 | PARTICULARS OF MORTGAGE/CHARGE |
25/10/9925 October 1999 | REGISTERED OFFICE CHANGED ON 25/10/99 FROM: 19/29 WOBURN PLACE, LONDON, WC1H 0XF |
25/10/9925 October 1999 | NEW SECRETARY APPOINTED |
25/10/9925 October 1999 | NEW DIRECTOR APPOINTED |
20/07/9920 July 1999 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: THE STUDIO, SAINT NICHOLAS CLOSE ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW |
20/07/9920 July 1999 | DIRECTOR RESIGNED |
20/07/9920 July 1999 | SECRETARY RESIGNED |
29/04/9929 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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