FASTTRACK RECRUITMENT SOFTWARE LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Declaration of solvency

View Document

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

View Document

17/01/2517 January 2025 Resolutions

View Document

17/01/2517 January 2025 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Robert Hugh Binns as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Michael James Audis as a director on 2024-12-20

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

16/04/2416 April 2024 Change of details for Access Uk Ltd as a person with significant control on 2023-04-21

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

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

View Document

13/04/2313 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED JEREMY EDWARD STEELE

View Document

17/06/2017 June 2020 DIRECTOR APPOINTED JOSHUA CASEY

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107074860001

View Document

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW PAGE / 17/08/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM HAYS GALLERIA 1 HAYS LANE LONDON SE1 2RD UNITED KINGDOM

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

07/04/177 April 2017 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

04/04/174 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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