Advanced company searchLink opens in new window

FAST RESPONSE PLUMBERS LTD

Company number 07400005

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)
03 Oct 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
26 Apr 2023 AD01 Registered office address changed from Suite 174 Capital Building Centre 22 Carlton Parade South Croydon Surrey CR2 0BS United Kingdom to Suite 174 Capital Building Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 26 April 2023
15 Mar 2023 AD01 Registered office address changed from Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE United Kingdom to Suite 174 Capital Building Centre 22 Carlton Parade South Croydon Surrey CR2 0BS on 15 March 2023
09 Jan 2023 AD01 Registered office address changed from Crosspoint House 1st Floor 28 Stafford Road Wallington Surrey SM6 9AA to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on 9 January 2023
12 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
05 Jul 2022 AA Micro company accounts made up to 31 October 2021
01 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with updates
20 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Oct 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
08 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
06 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
01 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
08 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jul 2017 PSC04 Change of details for Mr Robin James Walker as a person with significant control on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Mr Robin James Walker on 28 July 2017
03 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
21 Oct 2014 CH01 Director's details changed for Mr Robin James Walker on 8 October 2014