FASTRAK SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
16/07/2516 July 2025 New | Application to strike the company off the register |
11/05/2511 May 2025 | Previous accounting period extended from 2025-02-28 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-12 with no updates |
17/08/2417 August 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
29/10/2329 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
20/09/1920 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
07/08/187 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
31/01/1731 January 2017 | DIRECTOR APPOINTED MRS MARIE HARDY |
29/11/1629 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/02/1615 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
23/12/1523 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL WILLIAM HARDY / 01/11/2015 |
23/12/1523 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MARIE HARDY / 01/11/2015 |
11/12/1511 December 2015 | REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 9 ASKERTON DRIVE PETERLEE DURHAM SR8 1PW |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
19/02/1419 February 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
15/02/1315 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
16/02/1216 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/03/112 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
17/05/1017 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM HARDY / 12/02/2010 |
12/02/1012 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
26/02/0726 February 2007 | DIRECTOR RESIGNED |
26/02/0726 February 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | SECRETARY RESIGNED |
08/01/078 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
30/11/0630 November 2006 | REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 9 ASKERTON DRIVE PETERLEE COUNTY DURHAM SR8 1PW |
30/11/0630 November 2006 | NEW SECRETARY APPOINTED |
18/04/0618 April 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/06/058 June 2005 | NEW SECRETARY APPOINTED |
01/06/051 June 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
12/02/0412 February 2004 | 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