FAST FIBRE SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with updates |
| 01/05/251 May 2025 | Notification of Scott Jonathan Shaw as a person with significant control on 2025-04-01 |
| 01/05/251 May 2025 | Statement of capital following an allotment of shares on 2025-04-01 |
| 01/05/251 May 2025 | Change of details for Mrs Sherrelle Ruth Shaw as a person with significant control on 2025-04-01 |
| 01/05/251 May 2025 | Appointment of Mr Scott Jonathan Shaw as a director on 2025-04-01 |
| 28/03/2528 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
| 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 |
| 30/10/2430 October 2024 | Director's details changed for Mrs Sherrelle Shaw on 2024-10-28 |
| 30/10/2430 October 2024 | Change of details for Mrs Sherrelle Shaw as a person with significant control on 2024-10-28 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-03-31 |
| 12/04/2312 April 2023 | Amended micro company accounts made up to 2022-03-31 |
| 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 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 18/12/2218 December 2022 | Micro company accounts made up to 2022-03-31 |
| 29/09/2229 September 2022 | Director's details changed for Mrs Sherrelle Shaw on 2022-09-28 |
| 28/09/2228 September 2022 | Change of details for Mrs Sherrelle Shaw as a person with significant control on 2022-09-28 |
| 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 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/09/2128 September 2021 | Certificate of change of name |
| 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 |
| 18/03/2118 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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