FAST TRACK ENGINEERING PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/05/1919 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON KIM CURTIS

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROSS CURTIS

View Document

28/08/1828 August 2018 COMPANY RESTORED ON 28/08/2018

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

28/08/1828 August 2018 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

28/08/1828 August 2018 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 38 EAST MEADS GUILDFORD SURREY GU2 7SP

View Document

28/08/1828 August 2018 Annual return made up to 6 May 2016 with full list of shareholders

View Document

28/08/1828 August 2018 Annual return made up to 6 May 2015 with full list of shareholders

View Document

28/08/1828 August 2018 06/05/14 NO MEMBER LIST

View Document

28/08/1828 August 2018 06/05/13 NO MEMBER LIST

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

10/09/1310 September 2013 STRUCK OFF AND DISSOLVED

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

24/11/1224 November 2012 DISS40 (DISS40(SOAD))

View Document

23/11/1223 November 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS CURTIS / 06/05/2010

View Document

04/07/104 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON KIM CURTIS / 06/05/2010

View Document

04/07/104 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/07/094 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: 20 JOSEPHS ROAD, GUILDFORD, SURREY GU1 1DW

View Document

06/01/046 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: 19A HIGH STREET, COBHAM, SURREY KT11 3DH

View Document

07/07/037 July 2003 RETURN MADE UP TO 06/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 S366A DISP HOLDING AGM 01/05/03

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 06/05/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

13/07/9913 July 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: 85 ROSEBERY AVENUE, HYTHE, SOUTHAMPTON, HAMPSHIRE SO45 3GY

View Document

06/05/976 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information