General information

Name:

Fast Solutions Ltd

Office Address:

Unit 5 The Enterprise Centre Kempton Road WR10 2TA Pershore

Number: 04550482

Incorporation date: 2002-10-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 signifies the start of Fast Solutions Limited, the firm that is situated at Unit 5 The Enterprise Centre, Kempton Road in Pershore. That would make twenty two years Fast Solutions has prospered in the business, as it was started on 2002/10/01. The firm registration number is 04550482 and the area code is WR10 2TA. This company's declared SIC number is 70229 meaning Management consultancy activities other than financial management. 2022-10-31 is the last time when account status updates were reported.

At the moment, there seems to be only a single director in the company: Richard M. (since 2002/10/15). Since 2005/08/01 Patricia M., had been supervising the company till the resignation on 2020/09/09. As a follow-up another director, including Nominee Company Directors Limited resigned in October 2002.

Richard M. is the individual who controls this firm, has substantial control or influence over the company, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Richard M.

Role: Director

Appointed: 15 October 2002

Latest update: 5 January 2024

People with significant control

Richard M.
Notified on 1 October 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Patricia M.
Notified on 1 October 2016
Ceased on 20 June 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 October 2023
Confirmation statement last made up date 01 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 7 May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 7 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 31 May 2016
Annual Accounts 2 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 2 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 17 March 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from 1 the Sherratts Elmley Lane, Cutnall Green Droitwich Worcestershire WR9 0PN on 30th June 2022 to Unit 5 the Enterprise Centre Kempton Road Pershore Worcestershire WR10 2TA (AD01)
filed on: 30th, June 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

No 1, The Sherratts Cutnall Green

Post code:

WR9 0PN

City / Town:

Droitwich

HQ address,
2014

Address:

No 1, The Sherratts Cutnall Green

Post code:

WR9 0PN

City / Town:

Droitwich

HQ address,
2015

Address:

No 1, The Sherratts Cutnall Green

Post code:

WR9 0PN

City / Town:

Droitwich

HQ address,
2016

Address:

No 1, The Sherratts Cutnall Green

Post code:

WR9 0PN

City / Town:

Droitwich

Accountant/Auditor,
2016

Name:

Kenneth Morris Limited

Address:

1 Aston Court Bromsgrove Technology Park

Post code:

B60 3AL

City / Town:

Bromsgrove

Accountant/Auditor,
2015 - 2013

Name:

Kenneth Morris Limited

Address:

11 New Road

Post code:

B60 2JF

City / Town:

Bromsgrove

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
21
Company Age

Closest Companies - by postcode