FAST TRACK SME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

16/01/2516 January 2025 Change of details for Research & Development Tax Solutions Limited as a person with significant control on 2024-12-12

View Document

09/01/259 January 2025 Appointment of Michelmores Secretaries Limited as a secretary on 2024-12-02

View Document

25/12/2425 December 2024 Accounts for a small company made up to 2023-12-31

View Document

12/12/2412 December 2024 Registered office address changed from C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ England to 100 Liverpool Street London EC2M 2AT on 2024-12-12

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Accounts for a small company made up to 2022-12-31

View Document

11/08/2311 August 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

02/06/232 June 2023 Accounts for a small company made up to 2022-03-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Change of details for Research & Development Tax Solutions Limited as a person with significant control on 2019-01-19

View Document

21/11/2221 November 2022 Cessation of Paul Thomas Foley as a person with significant control on 2019-01-19

View Document

23/09/2223 September 2022 Registered office address changed from Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England to C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ on 2022-09-23

View Document

18/05/2218 May 2022 Director's details changed for Mr Paul Thomas Foley on 2022-01-21

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

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

View Accounts

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CURRSHO FROM 31/05/2019 TO 31/03/2019

View Document

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR MARK JOHN TIGHE

View Document

08/02/188 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL THOMAS FOLEY / 19/01/2018

View Document

07/02/187 February 2018 SUB-DIVISION 19/01/18

View Document

07/02/187 February 2018 SUB-DIVISION OF SHARES 19/01/2018

View Document

07/02/187 February 2018 DIRECTORS AUTH DECISION MAKING RELATING TO ACQUISITION OF CAPITAL 19/01/2018

View Document

07/02/187 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/02/187 February 2018 19/01/18 STATEMENT OF CAPITAL GBP 4

View Document

07/02/187 February 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL FOLEY

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FOLEY

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 37 GREAT RUSSELL STREET LONDON WC1B 3PP

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL THOMAS FOLEY / 01/02/2016

View Document

10/06/1610 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL FOLEY / 01/02/2016

View Document

10/06/1610 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL THOMAS FOLEY / 01/02/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/04/1615 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 6

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/06/1511 June 2015 DIRECTOR APPOINTED MR BENJAMIN THOMAS FOLEY

View Document

11/06/1511 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/01/156 January 2015 31/08/14 STATEMENT OF CAPITAL GBP 5

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 11 MAYFIELD AVENUE FORMBY MERSEYSIDE L37 2FN

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS RACHEL FOLEY

View Document

10/06/1410 June 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

13/05/1313 May 2013 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