FAST FIX SCAFFOLDING LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

02/11/242 November 2024 Satisfaction of charge 3 in full

View Document

02/11/242 November 2024 Satisfaction of charge 1 in full

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

29/03/2429 March 2024 Previous accounting period shortened from 2023-07-01 to 2023-06-30

View Document

22/03/2422 March 2024 Previous accounting period extended from 2023-06-24 to 2023-07-01

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Current accounting period shortened from 2022-06-25 to 2022-06-24

View Document

26/03/2326 March 2023 Previous accounting period shortened from 2022-06-26 to 2022-06-25

View Document

23/02/2323 February 2023 Registered office address changed from Wrays Farm Horse Hill Horley Surrey RH6 0HN to Nuthurst Farm 16 Reigate Road Hookwood Horley RH6 0HJ on 2023-02-23

View Document

23/02/2323 February 2023 Registered office address changed from Nuthurst Farm 16 Reigate Road Hookwood Horley RH6 0HJ England to Nuthurst Yard 16B Reigate Road Hookwood Horley RH6 0HJ on 2023-02-23

View Document

25/03/2225 March 2022 Previous accounting period shortened from 2021-06-27 to 2021-06-26

View Document

03/03/223 March 2022 Director's details changed for Mr Sean Michael Elliott on 2019-12-09

View Document

26/05/2026 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

05/08/195 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACKY HALL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MRS JACKY HALL

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR DANNY WILLIAM HALL / 21/02/2019

View Document

27/06/1927 June 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY RAYMOND DOWNING

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

19/07/1819 July 2018 ADOPT ARTICLES 01/11/2017

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANDREW HALL / 14/02/2017

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MICHAEL ELLIOTT / 01/01/2018

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MISS JOANNA READ

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY HALL / 01/01/2018

View Document

03/11/173 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

22/11/1622 November 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

21/09/1621 September 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

08/09/158 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

12/06/1512 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND PETER DOWNING / 09/06/2015

View Document

17/09/1417 September 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR SEAN MICHAEL ELLIOTT

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MR THOMAS ANDREW HALL

View Document

16/06/1416 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

29/10/1329 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

21/08/1221 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM SUITE 40C AND 40E THE OFFICE BUILDING GATWICK ROAD MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9RZ

View Document

27/01/1227 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/10

View Document

26/08/1026 August 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

25/08/0925 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/06/0720 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 60 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BT

View Document

27/09/0627 September 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 NC INC ALREADY ADJUSTED 24/06/03

View Document

01/07/031 July 2003 £ NC 1000/50000 11/01/

View Document

18/06/0318 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

04/07/024 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: 60 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BT

View Document

16/01/0216 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

09/01/029 January 2002 REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 41 FAIRLAWN DRIVE EAST GRINSTEAD WEST SUSSEX RH19 1NR

View Document

06/07/016 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 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