Advanced company searchLink opens in new window

FASTLANE PAINT & BODY SUNNINGHILL LIMITED

Company number 06855652

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)
02 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
02 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
08 Sep 2023 MR04 Satisfaction of charge 1 in full
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
07 Sep 2021 AA Accounts for a small company made up to 31 December 2020
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
11 Aug 2020 AA Accounts for a small company made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
08 Aug 2019 AA Accounts for a small company made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
15 Aug 2018 AA Accounts for a small company made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
20 May 2017 AD01 Registered office address changed from Soothouse Spring Valley Road Indust Estate St Albans AL3 6PF to 421 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3TN on 20 May 2017
19 May 2017 CH01 Director's details changed for Mr Alexander Andrea on 10 May 2017
19 May 2017 CH03 Secretary's details changed for Mr Peter Weil on 1 May 2017
29 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
29 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
09 Jun 2015 AA Accounts for a small company made up to 31 December 2014