FAST KEY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

22/07/2022 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 ARTICLES OF ASSOCIATION

View Document

19/06/2019 June 2020 ADOPT ARTICLES 10/06/2020

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR MARC EDWARD DAVIS

View Document

06/12/196 December 2019 SUB-DIVISION 21/11/19

View Document

28/11/1928 November 2019 20/11/19 STATEMENT OF CAPITAL GBP 48

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

03/10/193 October 2019 CESSATION OF MAUREEN MARIE ODETTE BRANDON AS A PSC

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MAUREEN BRANDON

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY MARC NARBETH

View Document

08/07/198 July 2019 SECRETARY APPOINTED MRS CECILE BERTHE NARBETH

View Document

04/04/194 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

09/04/189 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

20/03/1820 March 2018 19/03/18 STATEMENT OF CAPITAL GBP 16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAUREEN MARIE ODETTE BRANDON

View Document

19/09/1719 September 2017 CESSATION OF MARC REGINALD NARBETH AS A PSC

View Document

03/08/173 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM C/O C/O RHODES & RHODES 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/11/1413 November 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/10/1323 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 42 DOUGHTY STREET LONDON WC1N 2LY

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC REGINALD NARBETH / 23/09/2010

View Document

27/10/1027 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

27/10/1027 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN MARIE ODETTE BRANDON / 23/09/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: SUITES 17 & 18 RIVERSIDE HOUSE LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8BB

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/11/9922 November 1999 RETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 27/09/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/05/9829 May 1998 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/10/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 NEW SECRETARY APPOINTED

View Document

21/10/9621 October 1996 REGISTERED OFFICE CHANGED ON 21/10/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

21/10/9621 October 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 NEW DIRECTOR APPOINTED

View Document

27/09/9627 September 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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