FASTEK GRAPHIC SERVICES LTD

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/01/2516 January 2025 Registered office address changed from Fastek House 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE England to Unit 22 North Valley Mill Stanley Street Colne Lancashire BB8 9FL on 2025-01-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-10 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/10/1931 October 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR DAVID KENTON ETHERINGTON

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR TIMOTHY ROBERTS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/07/192 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1920 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM PROGRESS HOUSE CASTLEFIELDS LANE CROSSFLATTS BINGLEY WEST YORKSHIRE BD16 2AB

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR GARY WHITAKER

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

18/05/1818 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, NO UPDATES

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/10/158 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY PETER MADDOCKS

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MADDOCKS

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/12/1212 December 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual return made up to 11 September 2011 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/01/1216 January 2012 Annual return made up to 10 September 2011 with full list of shareholders

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED DR GARY WHITAKER

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED PETER MADDOCKS

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED NEIL JAMES ANDREWS

View Document

21/02/1121 February 2011 SECRETARY APPOINTED PETER MADDOCKS

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM SINGLETON

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SINGLETON

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD CURWEN

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ASIF AHMED

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM UNIT A 15 SHEEPSCAR HOUSE SHEEPSCAR STREET SOUTH LEEDS WEST YORKSHIRE LS7 1AD

View Document

22/12/1022 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1022 December 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

18/12/1018 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF AHMED / 10/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD CURWEN / 10/09/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASIF AHMED / 01/09/2009

View Document

22/03/1022 March 2010 10/09/09 NO CHANGES AMEND

View Document

20/10/0920 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR PETER MADDOCKS

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR SALIH HASSAN

View Document

26/11/0826 November 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/02/051 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/09/0323 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: SUITE 3,CHEL BUSINESS CENTRE 26 ROUNDHAY ROAD LEEDS,WEST YORKSHIRE LS7 1AB

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 27/09/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 SECRETARY RESIGNED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9519 October 1995 REGISTERED OFFICE CHANGED ON 19/10/95 FROM: 327 ROUNDHAY ROAD LEEDS LS8 4HT

View Document

27/09/9527 September 1995 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