FASTRACK ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
23/12/2223 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
25/01/2225 January 2022 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/02/2117 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | REGISTERED OFFICE CHANGED ON 26/02/2019 FROM UNIT 55 BURTONWOOD INDUSTRIAL ESTATE WARRINGTON CHESHIRE WA5 4HX |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD LIGHTFOOT / 01/03/2013 |
13/03/1413 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/10/1213 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MARK GERARD LIGHTFOOT / 01/06/2011 |
28/02/1228 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 45 REDRUTH AVENUE ST. HELENS MERSEYSIDE WA11 9EY |
22/02/1122 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
28/10/1028 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR SCOTT HUGHES |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BURKE / 10/03/2010 |
10/03/1010 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT DERRICK HUGHES / 10/03/2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GERARD LIGHTFOOT / 10/03/2010 |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
31/07/0831 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | REGISTERED OFFICE CHANGED ON 18/02/08 FROM: C/O ADAM & CO (MAWDSLEY) OFFICE A05, TOWNGATE WORKS DARK LANE, ORMSKIRK LANCASHIRE L40 2QU |
25/09/0725 September 2007 | NEW DIRECTOR APPOINTED |
12/04/0712 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
02/04/072 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/04/072 April 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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