FACTORFAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

25/03/1925 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR ROBERT IAN MASSEY

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD

View Document

11/12/1811 December 2018 CESSATION OF RICHARD THOMAS HOWARD AS A PSC

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT IAN MASSEY / 11/12/2018

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT IAN MASSEY

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/05/163 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY RT SECRETARIAL LIMITED

View Document

07/05/147 May 2014 CORPORATE SECRETARY APPOINTED ANOVA SECRETARIAL SERVICES LIMITED

View Document

07/05/147 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/05/133 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HOWARD / 03/05/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS HOWARD / 01/05/2012

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM ABACUS HOUSE WICKHURST LANE, BROADBRIDGE HEATH, HORSHAM WEST SUSSEX RH12 3LY

View Document

01/05/121 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RT SECRETARIAL LIMITED / 01/05/2012

View Document

01/05/121 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

10/06/1110 June 2011 08/04/11 NO CHANGES

View Document

21/03/1121 March 2011 AUDITOR'S RESIGNATION

View Document

16/04/1016 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT MASSEY

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

03/08/093 August 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD / 01/04/2008

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0510 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

19/10/0419 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

02/06/972 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 08/04/97; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 S386 DISP APP AUDS 15/04/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 08/04/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 S369(4) SHT NOTICE MEET 15/04/96

View Document

17/05/9617 May 1996 S252 DISP LAYING ACC 15/04/96

View Document

17/05/9617 May 1996 S366A DISP HOLDING AGM 15/04/96

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

09/11/959 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 08/04/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 SHARES AGREEMENT OTC

View Document

23/09/9423 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 08/04/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 08/04/93; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

11/06/9211 June 1992 RETURN MADE UP TO 08/04/92; FULL LIST OF MEMBERS

View Document

11/06/9211 June 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

16/07/9116 July 1991 ALTER MEM AND ARTS 25/06/91

View Document

11/07/9111 July 1991 ALTER MEM AND ARTS 25/06/91

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 REGISTERED OFFICE CHANGED ON 05/07/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

05/07/915 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/918 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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