SEND FAST LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/05/229 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

26/05/1926 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/05/1827 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 COMPANY NAME CHANGED REAL STAFF UK LIMITED CERTIFICATE ISSUED ON 19/05/16

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069955960002

View Document

08/09/158 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 3 VICARAGE CLOSE SPRINGHEAD OLDHAM LANCASHIRE OL4 4SA

View Document

10/09/1410 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MRS LAURA OWEN

View Document

20/09/1220 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG BUCKLEY

View Document

23/09/1123 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES OWEN / 19/08/2010

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR CRAIG BUCKLEY

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE BARKER

View Document

23/05/1123 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE BARKER / 19/08/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES OWEN / 19/08/2010

View Document

29/10/0929 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

29/10/0929 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/10/0922 October 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

21/10/0921 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED JANICE BARKER

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG BUCKLEY

View Document

19/08/0919 August 2009 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