FASTLINE SIMULATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Register inspection address has been changed from Suite 204 Ashton Old Baths Stamford Street West Ashton-Under-Lyne Greater Manchester OL6 7FW England to Ground Floor 7 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ |
| 20/08/2520 August 2025 | Change of details for Mrs Lynn Judith Shaw as a person with significant control on 2025-08-20 |
| 20/08/2520 August 2025 | Change of details for Mr Alexander Edward Shaw as a person with significant control on 2025-08-20 |
| 20/08/2520 August 2025 | Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to Ground Floor 7 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2025-08-20 |
| 20/08/2520 August 2025 | Secretary's details changed for Mrs Lynn Judith Shaw on 2025-08-20 |
| 20/08/2520 August 2025 | Director's details changed for Mr Alexander Edward Shaw on 2025-08-20 |
| 18/07/2518 July 2025 | Unaudited abridged accounts made up to 2024-07-31 |
| 07/06/257 June 2025 | Confirmation statement made on 2025-05-31 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-05-31 with updates |
| 22/05/2422 May 2024 | Unaudited abridged accounts made up to 2023-07-31 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-07-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-31 with updates |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 04/10/214 October 2021 | Director's details changed for Mr Alexander Edward Shaw on 2021-10-04 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-07-31 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | 31/07/19 UNAUDITED ABRIDGED |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
| 30/04/1930 April 2019 | 31/07/18 UNAUDITED ABRIDGED |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 13/06/1713 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
| 12/06/1712 June 2017 | SAIL ADDRESS CREATED |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 02/06/162 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 11/06/1511 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 31/05/1331 May 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 14/06/1214 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 14/06/1114 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
| 28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 21/06/1021 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
| 21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER EDWARD SHAW / 01/06/2010 |
| 27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 26/06/0926 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 30/03/0930 March 2009 | PREVEXT FROM 30/06/2008 TO 31/07/2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
| 11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 18, CHURCH ST ASHTON-UNDER-LYNE LANCASHIRE OL6 6XE |
| 10/06/0810 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / LYNN SHAW / 01/06/2007 |
| 13/07/0713 July 2007 | NEW SECRETARY APPOINTED |
| 13/07/0713 July 2007 | NEW DIRECTOR APPOINTED |
| 13/06/0713 June 2007 | DIRECTOR RESIGNED |
| 13/06/0713 June 2007 | SECRETARY RESIGNED |
| 01/06/071 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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