FASTLINK NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

17/01/2317 January 2023 First Gazette notice for voluntary strike-off

View Document

04/01/234 January 2023 Application to strike the company off the register

View Document

16/05/2216 May 2022 Termination of appointment of Allan Reginald Oakes as a director on 2022-05-11

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALLAN REGINALD OAKES / 10/06/2019

View Document

05/06/195 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

11/04/1911 April 2019 CESSATION OF ALLAN REGINALD OAKES AS A PSC

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM C/O REGULATORY ACCOUNTING LIMITED PRIAM HOUSE FIRE FLY AVENUE SWINDON WILTSHIRE SN2 2EH UNITED KINGDOM

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN REGINALD OAKES

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

22/01/1822 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/12/1628 December 2016 REGISTERED OFFICE CHANGED ON 28/12/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE BEAZLEY / 01/04/2016

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN REGINALD OAKES / 01/04/2016

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

12/05/1512 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM C/O C/O BANKS CHARTERED ACCOUNTANTS VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CLAIRE JELL / 07/12/2013

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/04/1324 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

16/05/1216 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 100

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 14 DEVIZES ROAD SWINDON SN1 4BH UNITED KINGDOM

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MS CLAIRE JELL

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ALLAN REGINALD OAKES

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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