Advanced company searchLink opens in new window

FAST TRANSPORTATION LTD

Company number 12766906

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)
16 May 2024 AA Accounts for a dormant company made up to 31 July 2023
13 Oct 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 July 2022
08 Sep 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 7 September 2022
08 Sep 2022 TM01 Termination of appointment of a director
08 Sep 2022 CERTNM Company name changed christian dawson LTD\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
07 Sep 2022 PSC01 Notification of Edward Andrew Birch as a person with significant control on 7 September 2022
07 Sep 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 7 September 2022
07 Sep 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 7 September 2022
07 Sep 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20 Bucks Hill Nuneaton Warwickshire CV10 9LQ on 7 September 2022
07 Sep 2022 AP01 Appointment of Mr Edward Birch as a director on 7 September 2022
10 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with updates
10 Aug 2022 AP01 Appointment of Mr Bryan Thornton as a director on 9 August 2022
10 Aug 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 August 2022
09 Aug 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 24 July 2022
09 Aug 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 24 July 2022
09 Aug 2022 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 August 2022
25 Jul 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 25 July 2022
03 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
29 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
24 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-24
  • GBP 1