FASTNET MARINE INSURANCE SERVICES LIMITED
Company number 02738337
- Company Overview for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- Filing history for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- People for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- Insolvency for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
- More for FASTNET MARINE INSURANCE SERVICES LIMITED (02738337)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
24 Jan 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 | |
21 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
16 Sep 2021 | AP01 | Appointment of Daniel Ian Whiteside as a director on 15 September 2021 | |
09 Sep 2021 | AP01 | Appointment of Mr Andrew Simon Wilson Hall as a director on 9 September 2021 | |
09 Sep 2021 | AP01 | Appointment of Mr Paul Richard Harwood as a director on 7 September 2021 | |
09 Apr 2021 | PSC05 | Change of details for Sturge Taylor and Associates Holdings Limited as a person with significant control on 1 September 2017 | |
19 Mar 2021 | PSC05 | Change of details for Sturge Taylor and Associates Holdings Limited as a person with significant control on 2 March 2021 | |
17 Mar 2021 | AP03 | Appointment of Paraschos Fokou as a secretary on 2 March 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Pamela Margaret Everett as a director on 2 March 2021 | |
17 Mar 2021 | AD01 | Registered office address changed from 93 Tabernacle Street London EC2A 4BA England to One Creechurch Place London EC3A 5AF on 17 March 2021 | |
17 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
07 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
28 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 17 September 2018 | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Caspar Edward Grogan Mcdonald as a director on 1 September 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Burr Harrison Taylor as a director on 1 September 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates |