- Company Overview for FASTSMS LIMITED (04439226)
- Filing history for FASTSMS LIMITED (04439226)
- People for FASTSMS LIMITED (04439226)
- Charges for FASTSMS LIMITED (04439226)
- Insolvency for FASTSMS LIMITED (04439226)
- More for FASTSMS LIMITED (04439226)
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) |
---|---|---|---|
30 May 2018 | AP01 | Appointment of Mr Paul Eric Jonathon Burton as a director on 17 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Hayden David Robinson as a director on 17 May 2018 | |
30 May 2018 | AP01 | Appointment of Mr Geoffrey Adrian Love as a director on 17 May 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
20 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 03/11/2016 | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Nov 2016 | CERTNM |
Company name changed netsecrets LIMITED\certificate issued on 25/11/16
|
|
25 Nov 2016 | CONNOT | Change of name notice | |
04 Nov 2016 | CS01 |
03/11/16 Statement of Capital gbp 100
|
|
17 Aug 2016 | CC04 | Statement of company's objects | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | SH08 | Change of share class name or designation | |
17 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
12 Aug 2016 | CH01 | Director's details changed for Mr Oliver John Burt on 12 August 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from Churchfield House 36 Vicar Street Dudley West Midlands DY2 8RG to Orchard House Victoria Square Droitwich Worcestershire WR9 8QT on 9 June 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mr Alexander Francis Burt on 15 September 2015 | |
15 Sep 2015 | CH01 | Director's details changed for Mrs Aimi Sara Powell-Burt on 15 September 2015 | |
19 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | AP01 | Appointment of Mrs Brigid Burt as a director on 20 May 2014 | |
13 Aug 2014 | AP01 | Appointment of Mr Oliver John Burt as a director on 20 May 2014 | |
13 Aug 2014 | AP01 | Appointment of Mrs Rebecca Burt as a director on 20 May 2014 |