Advanced company searchLink opens in new window

FASTISPEED LIMITED

Company number 11478694

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)
29 Apr 2024 AA01 Previous accounting period shortened from 31 July 2023 to 30 July 2023
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
20 May 2023 AA Micro company accounts made up to 31 July 2022
20 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 July 2021
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
01 May 2022 AD01 Registered office address changed from Unit 14 Fifty Seven Frederick Street Birmingham B1 3HS England to 6 Dyas Road Great Barr Birmingham West Midlands B44 8SF on 1 May 2022
30 Dec 2021 AD01 Registered office address changed from Unit 14 57 Frederick Street Birmingham B1 3HS England to Unit 14 Fifty Seven Frederick Street Birmingham B1 3HS on 30 December 2021
27 Dec 2021 AD01 Registered office address changed from 156 Great Charles Street, Queensway Birmingham, Crossway Birmingham West Midlands B3 3HN United Kingdom to Unit 14 57 Frederick Street Birmingham B1 3HS on 27 December 2021
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
01 Sep 2020 AA Micro company accounts made up to 31 July 2020
29 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
21 Mar 2020 AA Micro company accounts made up to 31 July 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
19 Feb 2019 PSC01 Notification of Robert Edwards as a person with significant control on 25 January 2019
26 Jan 2019 PSC07 Cessation of Cynthia Haughton as a person with significant control on 26 January 2019
26 Jan 2019 TM01 Termination of appointment of Cynthia Haughton as a director on 26 January 2019
25 Jan 2019 AP01 Appointment of Mr Robert Edwards as a director on 25 January 2019
29 Dec 2018 AD01 Registered office address changed from 43 Temple Row Birmingham B2 5LS England to 156 Great Charles Street, Queensway Birmingham, Crossway Birmingham West Midlands B3 3HN on 29 December 2018
29 Nov 2018 AD01 Registered office address changed from F 2 1 Halsbury Grove Birmingham B44 0DU England to 43 Temple Row Birmingham B2 5LS on 29 November 2018
02 Aug 2018 AD02 Register inspection address has been changed from F2 1 Halsbury Grove Birmingham B44 0DU England to F2 1 Halsbury Grove Birmingham B44 0DU
02 Aug 2018 AD02 Register inspection address has been changed from F2 1 Halsbury Grove Birmingham B44 0DU England to F2 1 Halsbury Grove Birmingham B44 0DU
02 Aug 2018 AD02 Register inspection address has been changed to F2 1 Halsbury Grove Birmingham B44 0DU
23 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-23
  • GBP 1