FAST FIXINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-01-30

View Document

01/10/241 October 2024 Appointment of Mrs Margaret Evelyn Bamford as a director on 2024-09-25

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-09 with updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

05/10/215 October 2021 Termination of appointment of Callum Bamford as a director on 2021-06-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-09 with updates

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR IAN GORDON BAMFORD / 06/04/2016

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET EVELYN BAMFORD / 06/04/2016

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

29/01/2029 January 2020 30/01/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR IAN GORDON BAMFORD / 24/08/2018

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CALLUM BAMFORD / 01/02/2018

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON BAMFORD / 29/08/2017

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MRS MARGARET EVELYN BAMFORD / 24/08/2018

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR CALLUM BAMFORD

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 PREVEXT FROM 31/10/2016 TO 31/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/11/156 November 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/09/1312 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/09/1221 September 2012 REGISTERED OFFICE CHANGED ON 21/09/2012 FROM 292. SEASIDE EASTBOURNE EAST SUSSEX BN22 7RE

View Document

21/09/1221 September 2012 Registered office address changed from , 292. Seaside, Eastbourne, East Sussex, BN22 7RE on 2012-09-21

View Document

21/09/1221 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/09/1115 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GORDON BAMFORD / 09/09/2010

View Document

15/10/1015 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, SECRETARY MARGARET BAMFORD

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/11/099 November 2009 Annual return made up to 9 September 2007 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual return made up to 9 September 2008 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/11/082 November 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

29/08/0729 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

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

View Document

14/09/0614 September 2006 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

15/07/0515 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

09/09/039 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information