FIXFAST LTD

Company Documents

DateDescription
06/06/256 June 2025 Full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Cessation of Ken Lynes as a person with significant control on 2024-05-10

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

26/03/2526 March 2025 Change of details for Fixfast Intermediate Ltd as a person with significant control on 2024-05-10

View Document

26/03/2526 March 2025 Cessation of Bruce Walter Lynes as a person with significant control on 2024-05-10

View Document

06/02/256 February 2025 Registered office address changed from Merlin House Seven Mile Lane Borough Green Sevenoaks Kent TN15 8QY United Kingdom to Unit 6 Frank Sando Way Aylesford Kent ME20 7NY on 2025-02-06

View Document

30/08/2430 August 2024 Termination of appointment of Simon David Lynes as a director on 2024-08-27

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

23/04/2423 April 2024 Full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Change of details for Mr Ken Lynes as a person with significant control on 2022-11-23

View Document

18/07/2318 July 2023 Change of details for Mr Bruce Walter Lynes as a person with significant control on 2022-11-23

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-03-24 with updates

View Document

18/07/2318 July 2023 Change of details for Mr Bruce Walter Lynes as a person with significant control on 2022-11-24

View Document

18/07/2318 July 2023 Change of details for Mr Ken Lynes as a person with significant control on 2022-11-24

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

22/11/2222 November 2022 Notification of Bruce Walter Lynes as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Cessation of Lynes Family Trust as a person with significant control on 2022-11-22

View Document

22/11/2222 November 2022 Notification of Ken Lynes as a person with significant control on 2022-11-22

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/05/1828 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094812180001

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 INC SHARE CAPITAL 29/12/2016

View Document

23/02/1723 February 2017 29/12/16 STATEMENT OF CAPITAL GBP 1101

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

19/04/1619 April 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1530 April 2015 ADOPT ARTICLES 27/03/2015

View Document

30/04/1530 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 1100

View Document

26/03/1526 March 2015 COMPANY NAME CHANGED MERLIN 1980 LTD CERTIFICATE ISSUED ON 26/03/15

View Document

26/03/1526 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/03/1510 March 2015 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