FAST TRACK SOLUTIONS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/02/242 February 2024 Cessation of Christine Martin as a person with significant control on 2024-02-01

View Document

24/01/2424 January 2024 Director's details changed for Miss Victoria May Herbert on 2024-01-24

View Document

23/01/2423 January 2024 Termination of appointment of Brian Stephen Moxom as a secretary on 2024-01-23

View Document

23/01/2423 January 2024 Termination of appointment of Christine Martin as a director on 2024-01-23

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

31/08/2331 August 2023 Appointment of Miss Victoria May Herbert as a director on 2023-08-31

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Notification of Victoria May Herbert as a person with significant control on 2023-08-01

View Document

05/11/225 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

20/09/2220 September 2022 Registered office address changed from 10 Avon Reach Monkton Hill Chippenham Wiltshire SN15 1EE to Syms Building, First Floor Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH on 2022-09-20

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

29/07/2129 July 2021 Appointment of Mr Stephen Brankin as a director on 2021-07-29

View Document

05/06/195 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

18/06/1818 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

30/10/1730 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE MARTIN / 01/11/2016

View Document

28/06/1728 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

07/11/167 November 2016 29/12/15 STATEMENT OF CAPITAL GBP 10

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/152 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1418 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 01/12/13 STATEMENT OF CAPITAL GBP 10

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 10 AVON REACH AVON REACH CHIPPENHAM WILTSHIRE SN15 1EE UNITED KINGDOM

View Document

06/11/136 November 2013 Registered office address changed from , 10 Avon Reach, Avon Reach, Chippenham, Wiltshire, SN15 1EE, United Kingdom on 2013-11-06

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE MARTIN / 13/07/2012

View Document

09/11/129 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN STEPHEN MOXOM / 13/07/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM AVONBRIDGE HOUSE 12/13 C BATH ROAD CHIPPENHAM WILTSHIRE SN15 1BB UNITED KINGDOM

View Document

09/07/129 July 2012 Registered office address changed from , Avonbridge House 12/13 C, Bath Road, Chippenham, Wiltshire, SN15 1BB, United Kingdom on 2012-07-09

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Registered office address changed from , 7 Avon Reach, Chippenham, Wiltshire, SN15 1EE, United Kingdom on 2012-03-29

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 7 AVON REACH CHIPPENHAM WILTSHIRE SN15 1EE UNITED KINGDOM

View Document

07/11/117 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/105 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN STEPHEN MOXOM / 11/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE MARTIN / 11/10/2009

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/04/091 April 2009

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM BIRCH HOUSE STARTLEY CHIPPENHAM WILTSHIRE SN15 5HG

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 05/04/07 TO 31/03/07

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/11/0516 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

19/11/0419 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

10/11/0010 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

05/11/995 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 05/04/00

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

25/01/9925 January 1999

View Document

25/01/9925 January 1999 REGISTERED OFFICE CHANGED ON 25/01/99 FROM: 73-75 PRINCESS STREET ST. PETERS SQUARE MANCHESTER M2 4EG

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 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