FAST TRACK SERVICES (SOUTHERN) LIMITED

06399590
BRANDON HOUSE FIRST FLOOR, 90 THE BROADWAY CHESHAM ENGLAND HP5 1EG

Documents

Documents
Date Category Description Pages
13 Mar 2024 accounts Annual Accounts 9 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 11 Buy now
29 Mar 2023 officers Change of particulars for director (Mr John Soley) 2 Buy now
29 Mar 2023 officers Change of particulars for director (Mr Simon Barrie Rogers) 2 Buy now
29 Mar 2023 officers Change of particulars for director (Mr Steven David John Phillips) 2 Buy now
29 Mar 2023 officers Change of particulars for secretary (Suzanne Phillips) 1 Buy now
29 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2022 accounts Annual Accounts 11 Buy now
15 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 12 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2020 accounts Annual Accounts 10 Buy now
17 Jun 2020 officers Change of particulars for director (Mr John Soley) 2 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2019 officers Change of particulars for director (Mr John Soley) 2 Buy now
13 May 2019 miscellaneous Second filing of Confirmation Statement dated 15/10/2019 5 Buy now
07 Mar 2019 accounts Annual Accounts 11 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2018 resolution Resolution 21 Buy now
15 May 2018 accounts Annual Accounts 11 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2017 accounts Annual Accounts 10 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Aug 2016 accounts Annual Accounts 5 Buy now
11 Dec 2015 annual-return Annual Return 6 Buy now
21 Jul 2015 accounts Annual Accounts 5 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Nov 2014 annual-return Annual Return 6 Buy now
11 Apr 2014 accounts Annual Accounts 5 Buy now
22 Nov 2013 annual-return Annual Return 6 Buy now
21 Nov 2013 officers Change of particulars for secretary (Suzanne Phillips) 2 Buy now
17 Sep 2013 officers Appointment of director (Mr Simon Barrie Rogers) 3 Buy now
17 Sep 2013 officers Appointment of director (Mr John Soley) 3 Buy now
10 Sep 2013 officers Termination of appointment of director (Suzanne Phillips) 1 Buy now
13 May 2013 accounts Annual Accounts 5 Buy now
26 Oct 2012 annual-return Annual Return 5 Buy now
12 Jun 2012 accounts Annual Accounts 6 Buy now
31 Oct 2011 annual-return Annual Return 5 Buy now
27 Oct 2011 officers Change of particulars for director (Suzanne Phillips) 2 Buy now
27 Oct 2011 officers Change of particulars for director (Steven David John Phillips) 2 Buy now
05 Sep 2011 accounts Annual Accounts 5 Buy now
15 Oct 2010 annual-return Annual Return 5 Buy now
27 Sep 2010 accounts Annual Accounts 6 Buy now
12 Jan 2010 annual-return Annual Return 5 Buy now
12 Jan 2010 officers Change of particulars for director (Suzanne Phillips) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Steven David John Phillips) 2 Buy now
05 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
04 Aug 2009 accounts Annual Accounts 6 Buy now
29 Oct 2008 annual-return Return made up to 15/10/08; full list of members 4 Buy now
06 Aug 2008 accounts Accounting reference date extended from 31/10/2008 to 31/03/2009 1 Buy now
15 Oct 2007 incorporation Incorporation Company 18 Buy now