- Company Overview for FASTWAY BUSINESS SOLUTIONS LTD (11090710)
- Filing history for FASTWAY BUSINESS SOLUTIONS LTD (11090710)
- People for FASTWAY BUSINESS SOLUTIONS LTD (11090710)
- More for FASTWAY BUSINESS SOLUTIONS LTD (11090710)
| 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) |
|---|---|---|---|
| 10 Feb 2026 | CS01 | Confirmation statement made on 29 November 2025 with no updates | |
| 28 Aug 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
| 17 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
| 28 Nov 2024 | AD01 | Registered office address changed from 4 4 King Street Spennymoor DL16 6QG United Kingdom to 4 King Street Spennymoor DL16 6QG on 28 November 2024 | |
| 28 Nov 2024 | AD01 | Registered office address changed from 75 Norwood Avenue Romford RM7 0QL England to 4 4 King Street Spennymoor DL16 6QG on 28 November 2024 | |
| 29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
| 14 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
| 14 Dec 2023 | CH01 | Director's details changed for Mr Paul James Cox on 14 December 2023 | |
| 14 Dec 2023 | PSC04 | Change of details for Mr Paul James Cox as a person with significant control on 14 December 2023 | |
| 14 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
| 19 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
| 19 Apr 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
| 29 Nov 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
| 25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
| 22 Feb 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
| 30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
| 03 Jul 2020 | AD01 | Registered office address changed from 4 King Street Spennymoor DL16 6QG England to 75 Norwood Avenue Romford RM7 0QL on 3 July 2020 | |
| 19 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 18 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 13 Feb 2020 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
| 31 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
| 02 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
| 27 Feb 2019 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
| 19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 12 Sep 2018 | CH01 | Director's details changed for Mr Andrew Mortimer on 1 September 2018 |