Advanced company searchLink opens in new window

FASTGROWTH SERVICES LIMITED

Company number 06059541

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 3
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
  • GBP 2
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
  • GBP 2
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