FASTSTREAM HOLDINGS LIMITED

Waterside Place Waterside Place, Southampton, SO14 2AQ, England
StatusACTIVE
Company No.06712496
CategoryPrivate Limited Company
Incorporated01 Oct 2008
Age15 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

FASTSTREAM HOLDINGS LIMITED is an active private limited company with number 06712496. It was incorporated 15 years, 7 months, 29 days ago, on 01 October 2008. The company address is Waterside Place Waterside Place, Southampton, SO14 2AQ, England.



Company Fillings

Confirmation statement with updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 03 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Charman

Change date: 2023-05-15

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Louise Farndell

Change date: 2021-10-28

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Auditors resignation company

Date: 08 Jan 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Capital cancellation shares

Date: 09 Nov 2018

Action Date: 19 Oct 2018

Category: Capital

Type: SH06

Date: 2018-10-19

Capital : 9,900 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Christopher Kirton Darnton

Termination date: 2018-10-12

Documents

View document PDF

Accounts with accounts type group

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Old address: The Quay 30 Channel Way Ocean Village Southampton SO14 3TG

Change date: 2017-03-20

New address: Waterside Place 5 Town Quay Southampton SO14 2AQ

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Legacy

Date: 02 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Old address: Medina Chambers Town Quay Southampton Hampshire SO14 2AQ England

Change date: 2009-12-10

Documents

View document PDF

Auditors resignation company

Date: 23 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Edward Bramley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rachel Louise Farndell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ben Christopher Kirton Darnton

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark Charman

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Charman

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2009 to 31/03/2010

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 01/12/08\gbp si [email protected]=9999\gbp ic 1/10000\

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 24 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed rachel farndell

Documents

View document PDF

Incorporation company

Date: 01 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENCY MARIA LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:07447063
Status:ACTIVE
Category:Private Limited Company

HERMON DEW LTD

57 OLD TOLL GATE,TELFORD,TF2 9FH

Number:10721822
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ISPHR LIMITED

43 WIGLEY STREET,MANCHESTER,M12 5BA

Number:10274936
Status:ACTIVE
Category:Private Limited Company

JAYMEL TANA LIMITED

45 WALKER AVENUE,ONGAR,CM5 0RG

Number:10598187
Status:ACTIVE
Category:Private Limited Company

MATAI INVESTMENTS LIMITED

TEMPLEBACK FIRST FLOOR TEMPLEBACK,BRISTOL,BS1 6FL

Number:08845545
Status:ACTIVE
Category:Private Limited Company

OPINE SOLUTIONS LIMITED

126 LEYSWOOD DRIVE,ILFORD,IG2 7JN

Number:09565271
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source