FASTER PROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Termination of appointment of Laura Louise Astle as a director on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of Helena Kennedy as a director on 2025-01-16

View Document

16/01/2516 January 2025 Termination of appointment of Jaime Estelle Lowe as a director on 2025-01-16

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

24/10/2424 October 2024 Director's details changed for Mrs Laura Louise Astle on 2024-10-01

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Registered office address changed from Reading Bridge House United Kingdom United Kingdom United Kingdom United Kingdom RG1 8LS United Kingdom to Reading Bridge House George Street Reading Berks RG1 8LS on 2024-07-24

View Document

05/07/245 July 2024 Registered office address changed from Sapphire Plaza Watlington Street Reading RG1 4RE England to Reading Bridge House United Kingdom United Kingdom United Kingdom United Kingdom RG1 8LS on 2024-07-05

View Document

05/06/245 June 2024 Cessation of Michael John Ault as a person with significant control on 2024-06-05

View Document

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

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Termination of appointment of Kalim Qureshi as a director on 2023-04-06

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

10/10/2210 October 2022 Director's details changed for Mrs Laura Louise Astle on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Mr Michael John Ault on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Michael John Ault as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Faster Transaction Processing Limited as a person with significant control on 2022-10-10

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

18/10/2118 October 2021 Change of details for Mr Michael John Ault as a person with significant control on 2021-10-01

View Document

15/10/2115 October 2021 Change of details for Mr Michael Ault as a person with significant control on 2021-10-15

View Document

13/10/2113 October 2021 Change of details for Mr Michael Ault as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Director's details changed for Mr Michael John Ault on 2021-10-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

05/10/215 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

04/07/194 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CESSATION OF SONIA AULT AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA AULT

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MICHAEL AULT

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM PEVERIL ONE PIN LANE FARNHAM COMMON SL2 3RA ENGLAND

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL AULT

View Document

27/10/1727 October 2017 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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