Advanced company searchLink opens in new window

FASTNET INTERNATIONAL LIMITED

Company number 03015861

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)
16 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 18 January 2023
18 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 14/02/2023.
07 Nov 2022 AP01 Appointment of Mr Mark Barrington Jenner as a director on 1 November 2022
29 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
19 Jul 2022 PSC04 Change of details for Mr James David Parker as a person with significant control on 22 March 2022
05 May 2022 PSC04 Change of details for Mr James David Parker as a person with significant control on 22 March 2022
21 Apr 2022 SH06 Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 36
21 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Mar 2022 PSC07 Cessation of Joseph Anthony Kerr as a person with significant control on 22 March 2022
23 Mar 2022 TM01 Termination of appointment of Joseph Anthony Kerr as a director on 22 March 2022
13 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
06 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 60
23 Jul 2021 CH01 Director's details changed for Christophe Marcel Lamb on 23 July 2021
23 Jul 2021 PSC04 Change of details for Mr Christophe Marcel Lamb as a person with significant control on 23 July 2021
21 Jul 2021 CH01 Director's details changed for Christophe Marcel Lamb on 21 July 2021
21 Jul 2021 CH01 Director's details changed for Joseph Anthony Kerr on 21 July 2021
12 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • GBP 59
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates