Advanced company searchLink opens in new window

SUPERFAST IT LIMITED

Company number 04365871

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)
07 Feb 2025 CS01 Confirmation statement made on 4 February 2025 with no updates
22 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
21 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
25 Jan 2023 PSC04 Change of details for Mr James Leonard Cash as a person with significant control on 23 January 2023
24 Jan 2023 PSC04 Change of details for Mr Mark Andrew Poulding as a person with significant control on 24 January 2023
24 Jan 2023 PSC04 Change of details for Mr James Leonard Cash as a person with significant control on 24 January 2023
23 Jan 2023 CH01 Director's details changed for Mr James Leonard Cash on 23 January 2023
07 Nov 2022 CH01 Director's details changed for Mr Mark Andrew Poulding on 15 March 2021
11 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
01 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
27 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
11 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
01 Aug 2018 AP03 Appointment of James Leonard Cash as a secretary on 18 June 2018
01 Aug 2018 TM02 Termination of appointment of Lewis Smith & Co Limited as a secretary on 18 June 2018
03 May 2018 CH01 Director's details changed for Mr James Leonard Cash on 3 May 2018
03 May 2018 AD01 Registered office address changed from "the Old Doctor's House" 74 Grange Road Dudley West Midlands DY1 2AW to Suite 2 Winwood Court Norton Road Stourbridge West Midlands DY8 2AE on 3 May 2018
08 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with no updates