Advanced company searchLink opens in new window

FASTPAQ LTD

Company number 06424998

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)
27 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
03 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
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
  • GBP 100
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