- Company Overview for FAST PRESSURE II LIMITED (09349390)
- Filing history for FAST PRESSURE II LIMITED (09349390)
- People for FAST PRESSURE II LIMITED (09349390)
- Charges for FAST PRESSURE II LIMITED (09349390)
- More for FAST PRESSURE II LIMITED (09349390)
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) |
---|---|---|---|
28 Nov 2018 | TM01 | Termination of appointment of Scott Plumridge as a director on 21 November 2018 | |
28 Nov 2018 | TM01 | Termination of appointment of Kenneth Doyle as a director on 21 November 2018 | |
28 Nov 2018 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 21 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Andrew Wiechkoske as a director on 21 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Michael Rost as a director on 21 November 2018 | |
07 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
27 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Alistair Lance Wiggins as a director on 4 July 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
31 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Mark Robert Wilton as a director on 9 May 2016 | |
01 Feb 2016 | AP01 | Appointment of Alex Mcnutt as a director on 28 January 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
11 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from C/O Pirtek (Uk) Limited 199 the Vale Acton London W3 7QS to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 17 April 2015 | |
09 Apr 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 | |
20 Mar 2015 | AD01 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom to C/O Pirtek (Uk) Limited 199 the Vale Acton London W3 7QS on 20 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Alistair Lance Wiggins as a director on 9 February 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr Paul John Dunlop as a director on 9 February 2015 | |
06 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | AP01 | Appointment of Mr Keith Hardy as a director on 9 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Kenneth Doyle as a director on 9 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mark Wilton as a director on 9 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Adrian John Richards as a director on 9 February 2015 |