FASTEC HANDRAIL SYSTEMS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

12/06/2512 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/02/233 February 2023 Termination of appointment of James Stephenson Barrett as a director on 2023-01-24

View Document

03/02/233 February 2023 Appointment of Mr Marcus Tyldsley as a director on 2023-02-02

View Document

03/08/213 August 2021 Accounts for a dormant company made up to 2020-09-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

24/06/1924 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRETT STEEL LIMITED

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR CHRISTOPHER JOHN NORTHWAY

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER NEWSOME

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY TRINA WATERS

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MR CHRISTOPHER PAUL NEWSOME

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

05/08/155 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CHASNEY

View Document

24/05/1324 May 2013 DIRECTOR APPOINTED ANDREW WARCUP

View Document

20/07/1220 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/08/111 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/07/1020 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

23/06/1023 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

10/09/0910 September 2009 COMPANY NAME CHANGED FUSION HANDRAIL SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/09/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED TAYLOR STEEL (98) LIMITED CERTIFICATE ISSUED ON 11/07/09

View Document

16/05/0916 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED

View Document

08/02/068 February 2006 SECRETARY RESIGNED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 RE SECTION 394

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB

View Document

12/09/0012 September 2000 COMPANY NAME CHANGED PINCO 1467 LIMITED CERTIFICATE ISSUED ON 13/09/00

View Document

18/07/0018 July 2000 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