- Company Overview for FASTVISION LIMITED (04314096)
- Filing history for FASTVISION LIMITED (04314096)
- People for FASTVISION LIMITED (04314096)
- More for FASTVISION LIMITED (04314096)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Jul 2022 | AA01 | Previous accounting period shortened from 30 October 2021 to 29 October 2021 | |
28 Jun 2022 | AD01 | Registered office address changed from Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ England to Windsor House Bayshill Road Cheltenham GL50 3AT on 28 June 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
30 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
28 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
04 May 2021 | TM01 | Termination of appointment of Keith Michael Jones as a director on 4 May 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
25 Jan 2021 | CH01 | Director's details changed for Mr Keith Michael Jones on 25 January 2021 | |
25 Jan 2021 | CH01 | Director's details changed for Mr Andrew Robert Bence on 25 January 2021 | |
25 Jan 2021 | CH03 | Secretary's details changed for Mrs Nicola Suzanne Bence on 25 January 2021 | |
31 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
27 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2018 | AD01 | Registered office address changed from First Floor, Calderwood House Montpellier Parade Cheltenham Gloucestershire GL50 1UA England to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on 30 April 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates |