FASTSTREAM PERSONNEL LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-11-15 View Report
Accounts. Accounts type dormant. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2021-11-16 View Report
Accounts. Accounts type dormant. 2021-10-26 View Report
Confirmation statement. Statement with no updates. 2020-11-16 View Report
Accounts. Accounts type dormant. 2020-08-18 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type dormant. 2019-07-22 View Report
Confirmation statement. Statement with no updates. 2018-11-26 View Report
Accounts. Accounts type dormant. 2018-04-23 View Report
Confirmation statement. Statement with no updates. 2017-11-23 View Report
Accounts. Accounts type dormant. 2017-07-17 View Report
Address. New address: Waterside Place 5 Town Quay Southampton SO14 2AQ. Change date: 2017-03-20. Old address: The Quay 30 Channel Way Ocean Village Southampton SO14 3TG. 2017-03-20 View Report
Accounts. Accounts type dormant. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-11-21 View Report
Accounts. Accounts type dormant. 2015-11-17 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type dormant. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-02-06 View Report
Accounts. Accounts type dormant. 2013-12-05 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Accounts. Accounts type dormant. 2012-10-01 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Accounts. Accounts type dormant. 2011-10-25 View Report
Annual return. With made up date full list shareholders. 2011-01-24 View Report
Accounts. Accounts type dormant. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Address. Change date: 2009-12-10. Old address: Medina Chambers Town Quay Southampton Hampshire SO14 2AQ. 2009-12-10 View Report
Officers. Officer name: Mark Charman. Change date: 2009-12-10. 2009-12-10 View Report
Officers. Officer name: Melanie Lisa Charman. Change date: 2009-12-10. 2009-12-10 View Report
Accounts. Accounts type dormant. 2009-07-14 View Report
Annual return. Legacy. 2009-03-10 View Report
Accounts. Accounts type dormant. 2009-01-07 View Report
Annual return. Legacy. 2008-01-23 View Report
Officers. Description: Secretary's particulars changed. 2008-01-23 View Report
Officers. Description: Director's particulars changed. 2007-09-04 View Report
Accounts. Accounts type dormant. 2007-08-15 View Report
Annual return. Legacy. 2007-01-24 View Report
Accounts. Accounts type dormant. 2006-06-03 View Report
Annual return. Legacy. 2006-02-02 View Report
Accounts. Accounts type dormant. 2005-04-14 View Report
Annual return. Legacy. 2005-01-27 View Report
Accounts. Accounts type dormant. 2004-10-12 View Report
Annual return. Legacy. 2004-01-29 View Report
Accounts. Accounts type dormant. 2003-08-15 View Report
Accounts. Legacy. 2003-06-13 View Report
Address. Description: Registered office changed on 13/06/03 from: charter court third avenue southampton hampshire SO15 0AP. 2003-06-13 View Report