FAST SURVEYORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Purchase of own shares. |
17/09/2517 September 2025 New | Cancellation of shares. Statement of capital on 2025-07-09 |
08/08/258 August 2025 New | Cancellation of shares. Statement of capital on 2025-07-09 |
25/03/2525 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-07 with updates |
25/11/2425 November 2024 | Purchase of own shares. |
22/11/2422 November 2024 | Cancellation of shares. Statement of capital on 2024-10-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/06/243 June 2024 | Purchase of own shares. |
03/06/243 June 2024 | Cancellation of shares. Statement of capital on 2024-05-02 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-07 with updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-06-30 |
15/11/2315 November 2023 | Purchase of own shares. |
15/11/2315 November 2023 | Cancellation of shares. Statement of capital on 2023-10-26 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/06/235 June 2023 | Cancellation of shares. Statement of capital on 2023-05-04 |
05/06/235 June 2023 | Purchase of own shares. |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
01/06/231 June 2023 | Compulsory strike-off action has been discontinued |
31/05/2331 May 2023 | Confirmation statement made on 2023-03-07 with updates |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
21/04/2321 April 2023 | Purchase of own shares. |
21/04/2321 April 2023 | Cancellation of shares. Statement of capital on 2022-11-10 |
21/04/2321 April 2023 | Cancellation of shares. Statement of capital on 2022-07-19 |
21/04/2321 April 2023 | Cancellation of shares. Statement of capital on 2022-11-10 |
21/04/2321 April 2023 | Cancellation of shares. Statement of capital on 2022-07-19 |
21/04/2321 April 2023 | Purchase of own shares. |
21/04/2321 April 2023 | Purchase of own shares. |
21/04/2321 April 2023 | Purchase of own shares. |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-07 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
31/12/2131 December 2021 | Purchase of own shares. |
31/12/2131 December 2021 | Cancellation of shares. Statement of capital on 2021-11-18 |
06/07/216 July 2021 | Cancellation of shares. Statement of capital on 2021-05-07 |
06/07/216 July 2021 | Purchase of own shares. |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
14/02/2014 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CARPENTER / 17/01/2020 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
19/11/1819 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
02/02/182 February 2018 | 30/06/17 UNAUDITED ABRIDGED |
10/07/1710 July 2017 | 05/10/16 STATEMENT OF CAPITAL GBP 51 |
10/07/1710 July 2017 | 05/10/16 STATEMENT OF CAPITAL GBP 51 |
10/07/1710 July 2017 | RETURN OF PURCHASE OF OWN SHARES |
10/07/1710 July 2017 | RETURN OF PURCHASE OF OWN SHARES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/03/1511 March 2015 | 07/03/15 NO CHANGES |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
17/12/1317 December 2013 | DIRECTOR APPOINTED MR MICHAEL CARPENTER |
16/12/1316 December 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARPENTER |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/12/1316 December 2013 | 29/11/13 STATEMENT OF CAPITAL GBP 102 |
16/12/1316 December 2013 | 29/11/13 STATEMENT OF CAPITAL GBP 102 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/03/1321 March 2013 | 07/03/13 NO CHANGES |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 11 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1EJ |
12/03/1212 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/03/1124 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM ROAD BARN FARM CROFT ROAD COSBY LEICESTER LEICESTERSHIRE LE9 1SG |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT MURRAY CARPENTER / 01/10/2009 |
10/03/1010 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/10/0917 October 2009 | PREVSHO FROM 30/06/2010 TO 30/06/2009 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/04/0928 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
08/01/098 January 2009 | CURREXT FROM 31/12/2009 TO 30/06/2010 |
09/12/089 December 2008 | APPOINTMENT TERMINATED DIRECTOR CLIVE PALMER |
17/09/0817 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
30/05/0830 May 2008 | APPOINTMENT TERMINATED SECRETARY LYN PRATT |
30/05/0830 May 2008 | APPOINTMENT TERMINATED DIRECTOR ROY HAWKINS |
30/05/0830 May 2008 | SECRETARY APPOINTED JULIE CARPENTER |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/05/079 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/05/079 May 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/07/0612 July 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
06/06/066 June 2006 | NEW DIRECTOR APPOINTED |
17/03/0617 March 2006 | REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 12 HOLLYCROFT HINCKLEY LEICESTERSHIRE LE10 0HG |
17/03/0617 March 2006 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
05/05/055 May 2005 | SECRETARY'S PARTICULARS CHANGED |
07/03/057 March 2005 | 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