FAST-R SAME DAY COURIERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

28/01/2528 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

09/06/239 June 2023 Director's details changed for Mr Joshua Michael Flynn on 2022-08-09

View Document

09/06/239 June 2023 Change of details for Mr Joshua Michael Flynn as a person with significant control on 2022-08-09

View Document

30/03/2330 March 2023 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

21/12/2121 December 2021 Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT on 2021-12-21

View Document

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

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

18/12/2018 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

18/09/1918 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 6 HEATHBURY GARDENS ELLAND HX5 9FA ENGLAND

View Document

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

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

11/06/1911 June 2019 COMPANY NAME CHANGED RESPONSE LOGISTICS LTD CERTIFICATE ISSUED ON 11/06/19

View Document

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

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

View Accounts

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 4 KIRK LANE HALIFAX HX3 8EU UNITED KINGDOM

View Document

30/08/1730 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 108111010001

View Document

09/06/179 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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