- 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) |
---|---|---|---|
31 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Jul 2016 | AD01 | Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to First Floor, Calderwood House Montpellier Parade Cheltenham Gloucestershire GL50 1UA on 21 July 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
31 Jul 2015 | AP01 | Appointment of Mr Keith Michael Jones as a director on 28 July 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
18 Dec 2012 | AD01 | Registered office address changed from 41 - 47 Fairview Road Cheltenham Gloucestershire GL52 2EJ on 18 December 2012 | |
18 Dec 2012 | CH03 | Secretary's details changed for Miss Nicola Suzanne Haigh on 27 July 2012 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Feb 2010 | AP03 | Appointment of Miss Nicola Suzanne Haigh as a secretary | |
04 Feb 2010 | TM02 | Termination of appointment of Ian Crowe as a secretary | |
25 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Andrew Robert Bence on 25 November 2009 | |
28 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
04 Nov 2008 | 363a | Return made up to 31/10/08; full list of members |