Advanced company searchLink opens in new window

FASTNET MARINE INSURANCE SERVICES LIMITED

Company number 02738337

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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