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 - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Confirmation statement made on 2025-06-08 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
09/06/239 June 2023 | Director's details changed for Mr Joshua Michael Flynn on 2022-08-09 |
09/06/239 June 2023 | Change of details for Mr Joshua Michael Flynn as a person with significant control on 2022-08-09 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
18/12/2018 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
18/09/1918 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 6 HEATHBURY GARDENS ELLAND HX5 9FA ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
11/06/1911 June 2019 | COMPANY NAME CHANGED RESPONSE LOGISTICS LTD CERTIFICATE ISSUED ON 11/06/19 |
06/03/196 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 4 KIRK LANE HALIFAX HX3 8EU UNITED KINGDOM |
30/08/1730 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108111010001 |
09/06/179 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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