SOCKETFAST LTD

Company Documents

DateDescription
10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/10/2431 October 2024 Resolutions

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Termination of appointment of Mark Douglas Williams as a director on 2023-03-16

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS WILLIAMS / 03/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

10/04/1810 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/12/157 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS WILLIAMS / 11/09/2015

View Document

11/09/1511 September 2015 REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 29 PARKROSE INDUSTRIAL ESTATE MIDDLEMORE ROAD SMETHWICK WEST MIDLANDS B66 2DZ

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/11/1427 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/11/1313 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1320 March 2013 15/02/13 STATEMENT OF CAPITAL GBP 99

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM HARRIS / 27/10/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART WILKINSON / 27/10/2012

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK CHESLIN / 27/10/2012

View Document

12/12/1212 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN WILLIAM HARRIS / 27/10/2012

View Document

12/12/1212 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/11/1114 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

31/03/1131 March 2011 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

11/03/1111 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR IAN STUART WILKINSON

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR ANDREW MARK CHESLIN

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MR IAN WILLIAM HARRIS

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR IAN WILLIAM HARRIS

View Document

27/10/1027 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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