FASTER HEALTH AND FITNESS LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Micro company accounts made up to 2024-07-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

03/12/243 December 2024 Registered office address changed from 2 Kings Stand Mansfield Nottinghamshire NG18 4AY England to 10 Beck Crescent Blidworth Mansfield Notts NG21 0QB on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr John Hardy on 2024-12-03

View Document

03/12/243 December 2024 Change of details for Mr John Hardy as a person with significant control on 2024-12-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

12/08/2312 August 2023 Change of details for Mr John Hardy as a person with significant control on 2023-08-01

View Document

12/08/2312 August 2023 Registered office address changed from 22 Worboys Road Worcester WR2 4JJ England to 2 Kings Stand Mansfield Nottinghamshire NG18 4AY on 2023-08-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

03/12/223 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

13/02/2013 February 2020 REGISTERED OFFICE CHANGED ON 13/02/2020 FROM 123 BRAMBLE LANE MANSFIELD NOTTINGHAMSHIRE NG18 3NU ENGLAND

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 86-90 PAUL STREET LONDON EC2A 4NE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/12/158 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 123 BRAMBLE LANE MANSFIELD NOTTINGHAMSHIRE NG18 3NU

View Document

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM 22 WORBOYS ROAD WORCESTER WORCESTERSHIRE WR2 4JJ ENGLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW RYAN-GILL

View Document

10/12/1210 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 2 EAST FOSCOTE GRITTLETON CHIPPENHAM WILTSHIRE SN14 6AE

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/12/1115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN BRADLEY

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL POULTON

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR MATTHEW JAMES RYAN-GILL

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

17/01/1117 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/03/1010 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARDY / 05/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BRADLEY / 05/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER PARKER / 05/12/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RHYS POULTON / 05/12/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY DARREN BRADLEY

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 39 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HT

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS; AMEND

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED DARREN LEE BRADLEY

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED NEIL RHYS POULTON

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED DAVID PETER PARKER

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/12/0731 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: 14 DEVIZES ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/066 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/08/0617 August 2006 COMPANY NAME CHANGED STRUCTURED RISK MANAGEMENT SOLUT IONS LIMITED CERTIFICATE ISSUED ON 17/08/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/07/06

View Document

08/08/068 August 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

08/08/068 August 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/05/0616 May 2006 APPLICATION FOR STRIKING-OFF

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 NEW SECRETARY APPOINTED

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

05/12/035 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information