Advanced company searchLink opens in new window

FASTFIX BRISTOL LIMITED

Company number 11234697

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)
19 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
30 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
30 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
30 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
30 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
28 Sep 2023 AA01 Previous accounting period shortened from 30 March 2023 to 31 December 2022
14 Apr 2023 AA Unaudited abridged accounts made up to 30 March 2022
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
03 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
03 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
16 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
13 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 MA Memorandum and Articles of Association
11 Apr 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
07 Apr 2022 AD01 Registered office address changed from C/O Troy (Uk) Limited, Skypark 1 Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW England to C/O Troy (Uk) Limited Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 7 April 2022
07 Apr 2022 TM01 Termination of appointment of Andrew Burridge as a director on 31 March 2022
07 Apr 2022 AP01 Appointment of Mr David Charles Jackson as a director on 31 March 2022
07 Apr 2022 AP01 Appointment of Mr Paul Philip Kilbride as a director on 31 March 2022
07 Apr 2022 AP01 Appointment of Mr Christopher Taylor as a director on 31 March 2022
07 Apr 2022 PSC07 Cessation of Andrew Burridge as a person with significant control on 31 March 2022
07 Apr 2022 PSC02 Notification of United Tooling Solutions Ii Limited as a person with significant control on 31 March 2022
07 Apr 2022 AD01 Registered office address changed from Unit 4 Easton Road Bristol BS5 0DB United Kingdom to C/O Troy (Uk) Limited, Skypark 1 Skypark 1 Tiger Moth Road Clyst Honiton Exeter EX5 2FW on 7 April 2022
06 Apr 2022 MR01 Registration of charge 112346970003, created on 31 March 2022
04 Apr 2022 MR01 Registration of charge 112346970002, created on 31 March 2022
01 Apr 2022 MR01 Registration of charge 112346970001, created on 31 March 2022