FAST SURVEYORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewPurchase of own shares.

View Document

17/09/2517 September 2025 NewCancellation of shares. Statement of capital on 2025-07-09

View Document

08/08/258 August 2025 NewCancellation of shares. Statement of capital on 2025-07-09

View Document

25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

25/11/2425 November 2024 Purchase of own shares.

View Document

22/11/2422 November 2024 Cancellation of shares. Statement of capital on 2024-10-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Purchase of own shares.

View Document

03/06/243 June 2024 Cancellation of shares. Statement of capital on 2024-05-02

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Purchase of own shares.

View Document

15/11/2315 November 2023 Cancellation of shares. Statement of capital on 2023-10-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Cancellation of shares. Statement of capital on 2023-05-04

View Document

05/06/235 June 2023 Purchase of own shares.

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

01/06/231 June 2023 Compulsory strike-off action has been discontinued

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-07 with updates

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 First Gazette notice for compulsory strike-off

View Document

21/04/2321 April 2023 Purchase of own shares.

View Document

21/04/2321 April 2023 Cancellation of shares. Statement of capital on 2022-11-10

View Document

21/04/2321 April 2023 Cancellation of shares. Statement of capital on 2022-07-19

View Document

21/04/2321 April 2023 Cancellation of shares. Statement of capital on 2022-11-10

View Document

21/04/2321 April 2023 Cancellation of shares. Statement of capital on 2022-07-19

View Document

21/04/2321 April 2023 Purchase of own shares.

View Document

21/04/2321 April 2023 Purchase of own shares.

View Document

21/04/2321 April 2023 Purchase of own shares.

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Purchase of own shares.

View Document

31/12/2131 December 2021 Cancellation of shares. Statement of capital on 2021-11-18

View Document

06/07/216 July 2021 Cancellation of shares. Statement of capital on 2021-05-07

View Document

06/07/216 July 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CARPENTER / 17/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

19/11/1819 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

02/02/182 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 05/10/16 STATEMENT OF CAPITAL GBP 51

View Document

10/07/1710 July 2017 05/10/16 STATEMENT OF CAPITAL GBP 51

View Document

10/07/1710 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1710 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 07/03/15 NO CHANGES

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MR MICHAEL CARPENTER

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARPENTER

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/12/1316 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 102

View Document

16/12/1316 December 2013 29/11/13 STATEMENT OF CAPITAL GBP 102

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 07/03/13 NO CHANGES

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 11 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1EJ

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/03/1124 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM ROAD BARN FARM CROFT ROAD COSBY LEICESTER LEICESTERSHIRE LE9 1SG

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT MURRAY CARPENTER / 01/10/2009

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/10/0917 October 2009 PREVSHO FROM 30/06/2010 TO 30/06/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

08/01/098 January 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE PALMER

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY LYN PRATT

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR ROY HAWKINS

View Document

30/05/0830 May 2008 SECRETARY APPOINTED JULIE CARPENTER

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/079 May 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

06/06/066 June 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 REGISTERED OFFICE CHANGED ON 17/03/06 FROM: 12 HOLLYCROFT HINCKLEY LEICESTERSHIRE LE10 0HG

View Document

17/03/0617 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

05/05/055 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 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