Advanced company searchLink opens in new window

FAST TRACK SOURCING LIMITED

Company number 07189576

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)
09 Apr 2024 PSC04 Change of details for Mr William Alasdair Gray as a person with significant control on 1 July 2022
09 Apr 2024 CH01 Director's details changed for Mr William Alasdair Gray on 1 July 2022
03 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
21 Apr 2023 CH01 Director's details changed for Dr Nicholas David Sutherland Owen on 19 September 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
05 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
15 May 2020 CS01 Confirmation statement made on 15 March 2020 with updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
05 Jul 2019 SH06 Cancellation of shares. Statement of capital on 25 April 2019
  • GBP 700.00
12 Jun 2019 TM01 Termination of appointment of Andrew William Mcleod Lowdon as a director on 25 April 2019
11 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jun 2019 SH03 Purchase of own shares.
17 Apr 2019 CS01 Confirmation statement made on 15 March 2019 with updates
08 Mar 2019 SH03 Purchase of own shares.
22 Feb 2019 SH06 Cancellation of shares. Statement of capital on 20 December 2018
  • GBP 800
22 Feb 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with no updates
28 Mar 2018 TM01 Termination of appointment of Jonathan Charles May as a director on 26 March 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017