FAST FIX (GLOUCESTER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Mrs Sophie Pym on 2025-06-16

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

18/08/2418 August 2024 Director's details changed for Mr Benjamin Rocco Colabella on 2024-08-18

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

22/05/2422 May 2024 Director's details changed for Mrs Sophie Pym on 2024-05-22

View Document

22/05/2422 May 2024 Director's details changed for Mr Benjamin Rocco Colabella on 2024-05-22

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/10/234 October 2023 Appointment of Mrs Sophie Pym as a director on 2023-10-04

View Document

13/09/2313 September 2023 Termination of appointment of Antionio Colabella as a secretary on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Mr Benjamin Rocco Colabella as a secretary on 2023-09-13

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

21/06/2321 June 2023 Director's details changed for Mr Benjamin Rocco Colabella on 2023-06-21

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/05/2125 May 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROCCO COLABELLA / 01/07/2020

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLABELLA LIMITED

View Document

17/03/2117 March 2021 CESSATION OF ROCCO COLABELLA AS A PSC

View Document

08/02/218 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/06/2017

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROCCO COLABELLA / 13/01/2016

View Document

12/01/2112 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

29/05/2029 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/06/194 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/10/1831 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/06/1720 June 2017 13/06/17 STATEMENT OF CAPITAL GBP 500

View Document

27/05/1727 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/08/1610 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROCCO COLABELLA / 28/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR BENJAMIN ROCCO COLABELLA

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/05/106 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 GBP IC 1000/500 01/04/08 GBP SR 500@1=500

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/05/9423 May 1994 RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/04/9327 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9220 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

17/02/9217 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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