FAST FLUES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/06/2512 June 2025 | Micro company accounts made up to 2024-09-30 |
| 09/06/259 June 2025 | Cessation of Julian Theodore Hill as a person with significant control on 2025-06-04 |
| 09/06/259 June 2025 | Registered office address changed from The Sycamores Longden Road Shrewsbury Shropshire SY5 8EX England to 24 Hospital Road Burntwood WS7 0ED on 2025-06-09 |
| 09/06/259 June 2025 | Termination of appointment of Julian Theodore Hill as a director on 2025-06-04 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-09-19 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 27/06/2427 June 2024 | Micro company accounts made up to 2023-09-30 |
| 13/11/2313 November 2023 | Cessation of Lee Grainger as a person with significant control on 2022-10-12 |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-09-19 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 23/06/2323 June 2023 | Micro company accounts made up to 2022-09-30 |
| 24/10/2224 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
| 24/10/2224 October 2022 | Termination of appointment of Lee Grainger as a director on 2022-10-12 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 22/10/2122 October 2021 | Confirmation statement made on 2021-09-19 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
| 30/06/1830 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM C/O BYTHEWAY AND CO ACCOUNTANTS LTD HEAME HOUSE 23 BILSTON STREET SEDGLEY, DUDLEY WEST MIDLANDS DY3 1JA |
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 06/12/166 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN THEODORE HILL / 06/12/2016 |
| 04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/06/1620 June 2016 | ALTER ARTICLES 18/05/2016 |
| 16/06/1616 June 2016 | 18/05/16 STATEMENT OF CAPITAL GBP 120.00 |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 06/10/156 October 2015 | DIRECTOR APPOINTED MR ROBERT JOSEPH CLIVE THOMPSON |
| 06/10/156 October 2015 | DIRECTOR APPOINTED MR LEE GRAINGER |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 24/09/1524 September 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
| 19/09/1419 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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