- Company Overview for FAST ACTION SERVICES LIMITED (03704724)
- Filing history for FAST ACTION SERVICES LIMITED (03704724)
- People for FAST ACTION SERVICES LIMITED (03704724)
- Charges for FAST ACTION SERVICES LIMITED (03704724)
- More for FAST ACTION SERVICES LIMITED (03704724)
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
|
|
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
|
|
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
|
|
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 |