FAST FIT SERVICE CENTRE LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Appointment of Mr Byron Lewis as a director on 2025-10-01 |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 02/10/252 October 2025 New | Micro company accounts made up to 2024-07-31 |
| 02/10/252 October 2025 New | Appointment of Miss Katie Jane Stainer as a director on 2025-10-01 |
| 02/10/252 October 2025 New | Termination of appointment of Byron Lewis as a director on 2025-10-01 |
| 02/10/252 October 2025 New | Termination of appointment of Katie Jane Stainer as a director on 2025-10-02 |
| 02/10/252 October 2025 New | Confirmation statement made on 2025-08-07 with updates |
| 31/07/2531 July 2025 | Compulsory strike-off action has been suspended |
| 31/07/2531 July 2025 | Compulsory strike-off action has been suspended |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
| 05/11/245 November 2024 | Compulsory strike-off action has been discontinued |
| 04/11/244 November 2024 | Confirmation statement made on 2024-08-07 with no updates |
| 30/10/2430 October 2024 | Compulsory strike-off action has been suspended |
| 30/10/2430 October 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 04/06/244 June 2024 | Micro company accounts made up to 2023-07-31 |
| 14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
| 14/11/2314 November 2023 | Compulsory strike-off action has been discontinued |
| 13/11/2313 November 2023 | Confirmation statement made on 2023-08-07 with no updates |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
| 04/05/234 May 2023 | Micro company accounts made up to 2022-07-31 |
| 26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
| 26/10/2226 October 2022 | Compulsory strike-off action has been discontinued |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-08-07 with no updates |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
| 11/11/2111 November 2021 | Compulsory strike-off action has been discontinued |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-08-07 with no updates |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
| 08/07/218 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Micro company accounts made up to 2020-07-31 |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 26/11/2026 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 05/11/205 November 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 05/09/195 September 2019 | APPOINTMENT TERMINATED, SECRETARY ACCOUNTING WORX SECRETARIES LIMITED |
| 05/09/195 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 61/63 CROCKHAMWELL ROAD WOODLEY READING RG5 3JP ENGLAND |
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/07/1913 July 2019 | DISS40 (DISS40(SOAD)) |
| 02/07/192 July 2019 | FIRST GAZETTE |
| 07/08/187 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 30/04/1730 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 09/09/169 September 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 22/09/1522 September 2015 | REGISTERED OFFICE CHANGED ON 22/09/2015 FROM ACCOUNTING WORX 7 HEADLEY ROAD WOODLEY READING RG5 4JB |
| 24/08/1524 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 20/08/1420 August 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 28/04/1428 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 27/08/1327 August 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOUNTING WORX SECRETARIES LIMITED / 01/08/2013 |
| 27/08/1327 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 19/02/1319 February 2013 | REGISTERED OFFICE CHANGED ON 19/02/2013 FROM ACCOUNTING WORX SUITE 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT |
| 19/09/1219 September 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 27/07/1127 July 2011 | CORPORATE SECRETARY APPOINTED ACCOUNTING WORX SECRETARIES LIMITED |
| 27/07/1127 July 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
| 26/07/1126 July 2011 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY SWAIN |
| 28/04/1128 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 24/11/1024 November 2010 | DISS40 (DISS40(SOAD)) |
| 23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 400 THAMES VALLEY PARK DRIVE THAMES VALLEY BUSINESS PARK READING BERKSHIRE RG6 1PT |
| 23/11/1023 November 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
| 16/11/1016 November 2010 | FIRST GAZETTE |
| 17/05/1017 May 2010 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 12 FRATTON ROAD PORTSMOUTH HAMPSHIRE PO1 5BX |
| 28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 23/09/0923 September 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
| 28/05/0928 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 14/11/0814 November 2008 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
| 30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 17/03/0817 March 2008 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY SWAIN |
| 19/09/0719 September 2007 | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
| 22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 10/08/0610 August 2006 | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 03/08/053 August 2005 | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
| 07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 30/07/0430 July 2004 | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
| 05/05/045 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 |
| 06/04/046 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/07/0331 July 2003 | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
| 23/07/0223 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FAST FIT SERVICE CENTRE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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