Advanced company searchLink opens in new window

FAST FLUES LTD

Company number 09227536

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)
13 Nov 2023 PSC07 Cessation of Lee Grainger as a person with significant control on 12 October 2022
13 Nov 2023 CS01 Confirmation statement made on 19 September 2023 with updates
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
24 Oct 2022 TM01 Termination of appointment of Lee Grainger as a director on 12 October 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
22 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Nov 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 Sep 2017 AD01 Registered office address changed from C/O Bytheway and Co Accountants Ltd Heame House 23 Bilston Street Sedgley, Dudley West Midlands DY3 1JA to The Sycamores Longden Road Shrewsbury Shropshire SY5 8EX on 25 September 2017
20 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Dec 2016 CH01 Director's details changed for Mr Julian Theodore Hill on 6 December 2016
04 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
20 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2016 SH08 Change of share class name or designation
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 18 May 2016
  • GBP 120.00
17 May 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Oct 2015 AP01 Appointment of Mr Robert Joseph Clive Thompson as a director on 5 October 2015
06 Oct 2015 AP01 Appointment of Mr Lee Grainger as a director on 5 October 2015