Advanced company searchLink opens in new window

FAST ACTION SERVICES LIMITED

Company number 03704724

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)
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 AD01 Registered office address changed from Bridge House 3 Fleet Road Farnborough Hampshire GU14 9RU to Suite 15, the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 13 December 2016
19 May 2016 MR01 Registration of charge 037047240006, created on 19 May 2016
24 Mar 2016 TM02 Termination of appointment of Kate Ann Hillman as a secretary on 4 February 2016
03 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
03 Feb 2016 CH03 Secretary's details changed for Kate Ann Hillman on 26 January 2016
03 Feb 2016 CH01 Director's details changed for Paul Eason Hillman on 26 January 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 MR01 Registration of charge 037047240005, created on 31 July 2015
06 Mar 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Feb 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
04 Feb 2011 CH03 Secretary's details changed for Kate Ann Hillman on 29 January 2011
23 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Paul Eason Hillman on 19 March 2010
26 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Feb 2009 363a Return made up to 29/01/09; full list of members