Advanced company searchLink opens in new window

FASTAWARD LIMITED

Company number 02871135

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)
15 Feb 2024 AD01 Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ to Hounsdown , Hounsdown Business Park Newmans Copse Road Totton Southampton Hampshire SO40 9LX on 15 February 2024
22 Dec 2023 AA Full accounts made up to 31 May 2023
23 Nov 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
27 Sep 2023 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,000
05 Sep 2023 SH06 Cancellation of shares. Statement of capital on 1 December 2021
  • GBP 1,050
05 Sep 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
30 Aug 2023 SH06 Cancellation of shares. Statement of capital on 15 October 2022
  • GBP 50
12 Apr 2023 AA Full accounts made up to 31 May 2022
14 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
14 Jul 2022 AA01 Previous accounting period shortened from 30 November 2022 to 31 May 2022
05 Jul 2022 TM01 Termination of appointment of Patrick Mcdonagh as a director on 1 December 2021
20 Jun 2022 AA Full accounts made up to 30 November 2021
01 Feb 2022 MR01 Registration of charge 028711350004, created on 17 January 2022
04 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
23 Aug 2021 AP01 Appointment of Mr Jack Michael Kerr as a director on 1 August 2021
17 Aug 2021 AA Group of companies' accounts made up to 30 November 2020
21 Dec 2020 CS01 Confirmation statement made on 31 October 2020 with updates
06 Jul 2020 AA Group of companies' accounts made up to 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
14 Aug 2019 AA Group of companies' accounts made up to 30 November 2018
12 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with updates
14 Jun 2018 AA Group of companies' accounts made up to 30 November 2017
11 May 2018 PSC04 Change of details for Mr Michael Kieran Kerr as a person with significant control on 1 November 2017
01 May 2018 SH01 Statement of capital following an allotment of shares on 30 November 2017
  • GBP 1,060
01 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates