FAST FIBRE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

01/05/251 May 2025 Notification of Scott Jonathan Shaw as a person with significant control on 2025-04-01

View Document

01/05/251 May 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

01/05/251 May 2025 Change of details for Mrs Sherrelle Ruth Shaw as a person with significant control on 2025-04-01

View Document

01/05/251 May 2025 Appointment of Mr Scott Jonathan Shaw as a director on 2025-04-01

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Registered office address changed from Lancaster Works Kingsbridge Road Manchester M9 5SP England to Unit 1 Carlmex House Hardman Street Bury BL9 5AA on 2024-12-04

View Document

30/10/2430 October 2024 Director's details changed for Mrs Sherrelle Shaw on 2024-10-28

View Document

30/10/2430 October 2024 Change of details for Mrs Sherrelle Shaw as a person with significant control on 2024-10-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Amended micro company accounts made up to 2022-03-31

View Document

05/04/235 April 2023 Registered office address changed from Lancaster Works Knightsbridge Road Manchester M9 1SP England to Lancaster Works Kingsbridge Road Manchester M9 5SP on 2023-04-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Director's details changed for Mrs Sherrelle Shaw on 2022-09-28

View Document

28/09/2228 September 2022 Change of details for Mrs Sherrelle Shaw as a person with significant control on 2022-09-28

View Document

28/09/2228 September 2022 Registered office address changed from Unit 1 Oldfield Lane Wortley Leeds LS12 1JD England to Lancaster Works Knightsbridge Road Manchester M9 1SP on 2022-09-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/09/2128 September 2021 Certificate of change of name

View Document

28/09/2128 September 2021 Registered office address changed from 41 Drywood Avenue Worsley M28 2QA England to Unit 1 Oldfield Lane Wortley Leeds LS12 1JD on 2021-09-28

View Document

18/03/2118 March 2021 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