FASTSTAR LIMITED
Status | ACTIVE |
Company No. | 01769482 |
Category | Private Limited Company |
Incorporated | 14 Nov 1983 |
Age | 40 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
FASTSTAR LIMITED is an active private limited company with number 01769482. It was incorporated 40 years, 7 months, 2 days ago, on 14 November 1983. The company address is James King Garage, Northampton James King Garage, Northampton, Northampton, NN7 3DW, Northants.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 13 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 27 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 07 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 27 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 02 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 12 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 20 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2019
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Accounts with accounts type total exemption small
Date: 12 May 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 27 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-27
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 27 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-27
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2013
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change account reference date company previous extended
Date: 10 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-06-30
Documents
Legacy
Date: 09 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 09 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 02 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 31 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr John Samuel King
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Patrick James King
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: James Edward King
Documents
Change person secretary company with change date
Date: 10 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Samuel King
Change date: 2009-11-01
Documents
Legacy
Date: 05 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 05 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 05 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 02 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director teresa king
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / john king / 10/12/2008
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/11/07; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 30/11/07 from: james king garage northampton road blisworth northampton NN7 3DW
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Oct 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 31 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 17 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/98; no change of members
Documents
Legacy
Date: 10 Dec 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/97; no change of members
Documents
Legacy
Date: 04 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 31 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 21 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 16/12/96; full list of members
Documents
Legacy
Date: 20 Oct 1996
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/96 to 31/03/97
Documents
Accounts with accounts type full
Date: 20 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 30 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 30/07/96 from: 1 windmill avenue blisworth northants NN7 3EQ
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Accounts with accounts type full
Date: 22 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 24 Jun 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; change of members
Documents
Legacy
Date: 09 Jan 1995
Category: Capital
Type: 88(2)R
Description: Ad 29/12/94--------- £ si 2@1=2 £ ic 100/102
Documents
Accounts with accounts type small
Date: 23 Sep 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 05 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 05 Feb 1994
Category: Capital
Type: 88(2)R
Description: Ad 31/12/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 05 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 20 Dec 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 10 Jun 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 16 Mar 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 11 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Mar 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Accounts with accounts type full
Date: 19 Mar 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 26 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 26 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 06 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Some Companies
AUTOMOTIVE DESIGN IMAGERY LIMITED
HIGHDOWN HOUSE,LEAMINGTON SPA,CV31 1XT
Number: | 10658156 |
Status: | ACTIVE |
Category: | Private Limited Company |
BNP PARIBAS TRUST CORPORATION UK LIMITED
10 HAREWOOD AVENUE,LONDON,NW1 6AA
Number: | 04042668 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WESTERN ROAD,HASSOCKS,BN6 9SU
Number: | 07017994 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
17 KINGS DRIVE,DUNFERMLINE,KY11 8HY
Number: | SC503184 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN BUY-OUT OPPORTUNITIES I FEEDER LIMITED PARTNERSHIP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL005225 |
Status: | ACTIVE |
Category: | Limited Partnership |
COPPICE,EPPING,CM16 4PW
Number: | 10124803 |
Status: | ACTIVE |
Category: | Private Limited Company |