- Company Overview for FASTPAQ LTD (06424998)
- Filing history for FASTPAQ LTD (06424998)
- People for FASTPAQ LTD (06424998)
- More for FASTPAQ LTD (06424998)
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) |
---|---|---|---|
27 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
03 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Dec 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Aug 2012 | AD01 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN on 6 August 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
09 Jan 2012 | CH01 | Director's details changed for Mr Antony John Altoft on 13 November 2011 | |
09 Jan 2012 | CH03 | Secretary's details changed for Antony John Altoft on 13 November 2011 | |
14 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
16 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
16 Nov 2009 | CH01 | Director's details changed for Antony John Altoft on 16 November 2009 | |
11 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 Nov 2008 | 363a | Return made up to 13/11/08; full list of members | |
28 Oct 2008 | 288b | Appointment terminated director mark skevington | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from unit 5H blacknest ind/est blacknest road blacknest alton GU34 4PX | |
28 Oct 2008 | 225 | Accounting reference date extended from 30/11/2008 to 30/04/2009 | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from unit 7 burrows lea industrial estate hook lane, shere, guildford surrey GU5 9QQ | |
13 Nov 2007 | NEWINC | Incorporation |