FASTTRACK RECRUITMENT SOFTWARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Declaration of solvency |
17/01/2517 January 2025 | Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-01-17 |
17/01/2517 January 2025 | Resolutions |
17/01/2517 January 2025 | Appointment of a voluntary liquidator |
20/12/2420 December 2024 | Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20 |
20/12/2420 December 2024 | Termination of appointment of Robert Hugh Binns as a director on 2024-12-20 |
20/12/2420 December 2024 | Termination of appointment of Michael James Audis as a director on 2024-12-20 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
16/04/2416 April 2024 | Change of details for Access Uk Ltd as a person with significant control on 2023-04-21 |
02/01/242 January 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/04/2321 April 2023 | Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21 |
13/04/2313 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-03 with updates |
10/03/2310 March 2023 | |
10/03/2310 March 2023 | |
10/03/2310 March 2023 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
17/06/2017 June 2020 | DIRECTOR APPOINTED JEREMY EDWARD STEELE |
17/06/2017 June 2020 | DIRECTOR APPOINTED JOSHUA CASEY |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
31/03/2031 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
08/01/208 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 107074860001 |
14/05/1914 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
16/03/1916 March 2019 | DISS40 (DISS40(SOAD)) |
12/03/1912 March 2019 | FIRST GAZETTE |
23/10/1823 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW PAGE / 17/08/2018 |
17/08/1817 August 2018 | REGISTERED OFFICE CHANGED ON 17/08/2018 FROM HAYS GALLERIA 1 HAYS LANE LONDON SE1 2RD UNITED KINGDOM |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
14/07/1814 July 2018 | DISS40 (DISS40(SOAD)) |
26/06/1826 June 2018 | FIRST GAZETTE |
07/04/177 April 2017 | CURREXT FROM 30/04/2018 TO 30/06/2018 |
04/04/174 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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