Advanced company searchLink opens in new window

FASTSMS LIMITED

Company number 04439226

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)
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
  • RES15 ‐ Change company name resolution on 2016-11-04
25 Nov 2016 CONNOT Change of name notice
04 Nov 2016 CS01 03/11/16 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed (Statement of capital change, Shareholder information change and Information about people with significant control (psc) change) was registered on 20/10/2017.
17 Aug 2016 CC04 Statement of company's objects
17 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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