FAST FIXX MOBILITY SERVICES LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
20/03/2520 March 2025 | Confirmation statement made on 2025-02-23 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
29/03/2429 March 2024 | Confirmation statement made on 2024-02-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Confirmation statement made on 2023-02-23 with no updates |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
03/02/203 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
12/02/1912 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
11/12/1811 December 2018 | REGISTERED OFFICE CHANGED ON 11/12/2018 FROM RADLEIGH HOUSE 1 GOLF ROAD CLARKSTON GLASGOW G76 7HU SCOTLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/12/1620 December 2016 | REGISTERED OFFICE CHANGED ON 20/12/2016 FROM UNIT 9 95 BODEN STREET INDUSTRIAL ESTATE, GLASGOW G40 3QF |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
23/02/1623 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
09/07/159 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/09/141 September 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/07/1120 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
06/07/116 July 2011 | APPOINTMENT TERMINATED, SECRETARY JAMES REID |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
30/08/1030 August 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/06/0810 June 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
05/02/085 February 2008 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
17/09/0717 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
04/04/074 April 2007 | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS |
26/10/0626 October 2006 | COMPANY NAME CHANGED FAST FIXX (CATERING ENGINEERS) L TD. CERTIFICATE ISSUED ON 26/10/06 |
26/10/0626 October 2006 | REGISTERED OFFICE CHANGED ON 26/10/06 FROM: UNIT 15, LADYWELL 94 DUKE STREET GLASGOW G4 0UW |
22/09/0522 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
22/09/0522 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
24/06/0524 June 2005 | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS |
17/11/0417 November 2004 | REGISTERED OFFICE CHANGED ON 17/11/04 FROM: UNIT 16 LADYWELL 94 DUKE STREET GLASGOW G4 0UW |
09/09/049 September 2004 | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
04/03/044 March 2004 | NEW SECRETARY APPOINTED |
10/06/0310 June 2003 | DIRECTOR RESIGNED |
10/06/0310 June 2003 | SECRETARY RESIGNED |
06/06/036 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company