FAIRTECH SYSTEMS LTD

Company Documents

DateDescription
03/11/253 November 2025 NewAmended total exemption full accounts made up to 2024-03-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

06/11/186 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

20/10/1720 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

18/03/1618 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

10/03/1510 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

04/12/124 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/11/102 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJESH ASHAR / 11/03/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJESH ASHAR / 06/07/2005

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH ASHAR / 01/11/2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DEEPA ASHAR / 01/11/2008

View Document

02/01/092 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM LIBERTYS GRAIN ROAD LOWER STOKE ROCHESTER KENT ME3 9RE

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 REGISTERED OFFICE CHANGED ON 20/07/05 FROM: LIBERTY'S, GRAIN RD LOWER STOKE ROCHESTER KENT ME3 9RE

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

09/03/059 March 2005 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