Advanced company searchLink opens in new window

FAST & RELIABLE SERVICES LIMITED

Company number 10759122

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)
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
07 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
16 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
08 Feb 2022 AA Micro company accounts made up to 31 May 2021
30 May 2021 AA Micro company accounts made up to 31 May 2020
14 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
14 Apr 2021 AD01 Registered office address changed from Unit 3D Castledown Road Ludgershall Andover SP11 9FA England to Unit 3D Castledown Road Ludgershall Andover SP11 9FA on 14 April 2021
14 Apr 2021 AD01 Registered office address changed from 49 Wellesley Road Ludgershall Andover SP11 9GN England to Unit 3D Castledown Road Ludgershall Andover SP11 9FA on 14 April 2021
21 Dec 2020 AD01 Registered office address changed from 4 Chestnut Tree Close Shippon Abingdon Oxfordshire OX13 6LR England to 49 Wellesley Road Ludgershall Andover SP11 9GN on 21 December 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
12 Aug 2020 PSC04 Change of details for Mr Omar Njie as a person with significant control on 9 August 2020
10 Aug 2020 PSC04 Change of details for Mr Omar Njie as a person with significant control on 10 August 2020
10 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 10 August 2020
29 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 31 May 2018
23 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
08 Oct 2018 AD01 Registered office address changed from 31 Anzio Close Aldershot Hampshire GU11 1RP England to 4 Chestnut Tree Close Shippon Abingdon Oxfordshire OX13 6LR on 8 October 2018
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
10 Nov 2017 PSC01 Notification of Omar Njie as a person with significant control on 8 May 2017
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 100
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 100
10 Nov 2017 PSC01 Notification of Omar Njie as a person with significant control on 8 May 2017
08 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-08
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted