FASTCOLOURS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/04/2411 April 2024 Notification of David Hartley as a person with significant control on 2020-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Auker Rhodes Basement Floor, Focus House Focus Way Yeadon LS19 7DB on 2023-06-22

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/10/2211 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Member's details changed for Mr David Hartley on 2021-04-01

View Document

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

13/01/2013 January 2020 LLP MEMBER APPOINTED MR ROB MCPHEE

View Document

03/01/203 January 2020 NON-DESIGNATED MEMBERS ALLOWED

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, LLP MEMBER ROB MCPHEE

View Document

16/12/1916 December 2019 CESSATION OF ROBERT MCPHEE AS A PSC

View Document

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 31 CONISTON DRIVE FRODSHAM WA6 7LR ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM NORTONTHORPE MILLS SCISSETT HUDDERSFIELD WEST YORKSHIRE HD8 9LA

View Document

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/12/1417 December 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

11/07/1411 July 2014 ANNUAL RETURN MADE UP TO 14/06/14

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED FASTCOLOURS (2009) LLP CERTIFICATE ISSUED ON 26/06/13

View Document

14/06/1314 June 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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