- Company Overview for FASTGROWTH SERVICES LIMITED (06059541)
- Filing history for FASTGROWTH SERVICES LIMITED (06059541)
- People for FASTGROWTH SERVICES LIMITED (06059541)
- More for FASTGROWTH SERVICES LIMITED (06059541)
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) |
---|---|---|---|
07 Apr 2017 | SH08 | Change of share class name or designation | |
06 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
05 Apr 2017 | CC04 | Statement of company's objects | |
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
23 Jan 2017 | CH01 | Director's details changed for Mrs Daphne Elizabeth Bayliss on 22 January 2017 | |
23 Jan 2017 | CH01 | Director's details changed for Mr Christopher James Bayliss on 22 January 2017 | |
23 Aug 2016 | AD01 | Registered office address changed from 21 Market Place Blandford Forum Dorset DT11 7AF to 24 Cornwall Road Dorchester Dorset DT1 1RX on 23 August 2016 | |
08 Jun 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 2 April 2015
|
|
23 Feb 2016 | CH01 | Director's details changed for Mr Oliver James Bayliss on 8 February 2016 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
14 Apr 2015 | AP01 | Appointment of Mr Oliver James Bayliss as a director on 2 April 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 22 January 2012 with full list of shareholders | |
13 May 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
21 Jan 2011 | CH01 | Director's details changed for Mr Christopher Bayliss on 1 October 2010 | |
21 Jan 2011 | CH01 | Director's details changed for Daphne Elizabeth Bayliss on 1 October 2010 |