FASTHOSTS INTERNET LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Termination of appointment of Simon Christopher Yeoman as a director on 2025-02-28

View Document

11/02/2511 February 2025 Appointment of Mr Alan David Barwell as a director on 2025-02-11

View Document

23/01/2523 January 2025 Director's details changed for Mr Rupert Willis Bedell on 2025-01-23

View Document

16/12/2416 December 2024 Registered office address changed from Discovery House 154 Southgate Street Gloucester Gloucestershire GL1 2EX to 2 Cathedral Walk the Forum Gloucester GL1 1AU on 2024-12-16

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

11/10/2411 October 2024 Termination of appointment of Paul Holt as a director on 2024-10-11

View Document

03/10/243 October 2024 Appointment of Mr Rupert Willis Bedell as a director on 2024-10-03

View Document

08/12/238 December 2023 Full accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS STEINBERG

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR PAUL HOLT

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER YEOMAN / 11/04/2019

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC THOLOMÉ

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

18/06/1818 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 1&1 UK HOLDINGS LIMITED

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOFFMANN

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR ERIC THOLOMÉ

View Document

26/08/1726 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BIGATA JOSEPH

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR MATTHIAS STEINBERG

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN GENIS JOSEPH BIGATA / 29/07/2015

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN GENIS JOSEPH BIGATTA / 22/01/2015

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN GENIS JOSEPH STEVENS / 12/12/2014

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANK EINHELLINGER

View Document

15/12/1415 December 2014 DIRECTOR APPOINTED MR CHRISTIAN GENIS JOSEPH STEVENS

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR FRANK EINHELLINGER

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENS

View Document

30/10/1330 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY ANDY BURTON

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY ANDY BURTON

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURTON

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER MAUSS

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR ROBERT NIKOLAUS HOFFMANN

View Document

25/01/1325 January 2013 DIRECTOR APPOINTED MR SIMON CHRISTOPHER YEOMAN

View Document

07/12/127 December 2012 DIRECTOR APPOINTED DR OLIVER MAUSS

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOFFMANN

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR ROBERT NIKOLAUS HOFFMANN

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVER MAUSS

View Document

30/10/1230 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/12/117 December 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED MR IAN GORDON HUGH STEPHENS

View Document

19/02/1019 February 2010 Annual return made up to 26 October 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR APPOINTED DR OLIVER MAUSS

View Document

01/02/101 February 2010 SECRETARY APPOINTED MR ANDY BURTON

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGAN

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGAN

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR OLIVER MAUSS

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER HOGAN / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR OLIVER CHRISTIAN MAUSS / 01/10/2009

View Document

08/07/098 July 2009 DIRECTOR APPOINTED ANDREW MICHAEL BURTON

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/091 April 2009 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR ANDREAS GAUGER

View Document

24/10/0824 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL HOGAN / 26/10/2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 26/10/07; NO CHANGE OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DR OLIVER CHRISTIAN MAUSS

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 AUDITOR'S RESIGNATION

View Document

06/06/066 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/066 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

06/03/066 March 2006 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/12/0512 December 2005 RETURN MADE UP TO 26/10/05; NO CHANGE OF MEMBERS

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 26/10/04; NO CHANGE OF MEMBERS

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

08/04/048 April 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/10/02

View Document

22/11/0322 November 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/021 June 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 S-DIV 31/01/01

View Document

16/07/0116 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/04/0117 April 2001 NEW SECRETARY APPOINTED

View Document

17/04/0117 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 60 KINGS WALK GLOUCESTER GLOUCESTERSHIRE GL1 1LA

View Document

09/03/019 March 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 AMEND 882-250 X 10P SHAR 13/9/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 SUB DIVISION 13/09/00

View Document

19/09/0019 September 2000 S-DIV 13/09/00

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

26/10/9826 October 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