FAST OILS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

27/06/1927 June 2019 CESSATION OF GAVIN MATTHEWS AS A PSC

View Document

27/06/1927 June 2019 CESSATION OF JAMES STEPHEN MATTHEWS AS A PSC

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN MATTHEWS

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MATTHEWS

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAN MATTHEWS

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN MATTHEWS

View Document

18/04/1918 April 2019 CESSATION OF SEAN MICHAEL MATHEWS AS A PSC

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN MATHEWS

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR GAVIN MATTHEWS

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED MR STEVEN MATTHEWS

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/09/1818 September 2018 PREVEXT FROM 31/03/2018 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MATHEWS / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MATHEWS / 21/05/2018

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES STEPHEN MATTHEWS / 30/06/2016

View Document

19/04/1819 April 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN MICHAEL MATTHEWS / 30/06/2016

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEWS / 03/05/2016

View Document

02/06/162 June 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/05/157 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEWS / 01/01/2014

View Document

01/05/141 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 21/09/13 STATEMENT OF CAPITAL GBP 2

View Document

11/12/1311 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR SEAN MICHAEL MATHEWS

View Document

16/05/1316 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

15/06/1215 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/06/126 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

05/06/125 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

05/06/125 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEWS / 05/06/2012

View Document

05/06/125 June 2012 REGISTERED OFFICE CHANGED ON 05/06/2012 FROM 58 CAUSEWAY MEADOWS LISBURN ANTRIM BT28 2GD NORTHERN IRELAND

View Document

14/04/1114 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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