F T SMART FIX 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 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewCompulsory strike-off action has been discontinued

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/05/2516 May 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2023-10-31

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2021-10-31

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMEER POPAL

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

28/02/1828 February 2018 PREVEXT FROM 31/05/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 31/05/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM FMR CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW TW5 9RW

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/07/154 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076873650003

View Document

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

View Accounts

30/06/1530 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076873650002

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 34 HENCROFT STREE SLOUGH BERKS SL1 1RD ENGLAND

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM FORMER CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW TW5 9RW

View Document

20/07/1420 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 DISS40 (DISS40(SOAD))

View Document

14/07/1314 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

10/09/1210 September 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM FORMER CRANFORD BRIDGE DEPOT PARK LANE CRANFORD HOUNSLOW MIDDLESEX TW5 9RW ENGLAND

View Document

02/04/122 April 2012 COMPANY NAME CHANGED FAST TRACK ACCIDENT REPAIRS LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

06/12/116 December 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 47A SCOTTS ROAD SOUTHALL MIDDLESEX UB2 5DD ENGLAND

View Document

29/06/1129 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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