Established in 2007, Fastgrowth Services Ltd have registered office in Dorchester, it's status is listed as "Active". There are 3 directors listed for the organisation in the Companies House registry. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAYLISS, Daphne Elizabeth | 30 April 2009 | - | 1 |
BAYLISS, Oliver James | 02 April 2015 | - | 1 |
STEVEN, Guy Nicholas | 15 August 2007 | 15 April 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
CS01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 29 May 2019 | |
CH01 - Change of particulars for director | 17 April 2019 | |
PSC04 - N/A | 17 April 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 24 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 07 April 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 06 April 2017 | |
RESOLUTIONS - N/A | 05 April 2017 | |
CC04 - Statement of companies objects | 05 April 2017 | |
CS01 - N/A | 23 January 2017 | |
CH01 - Change of particulars for director | 23 January 2017 | |
CH01 - Change of particulars for director | 23 January 2017 | |
AD01 - Change of registered office address | 23 August 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 23 February 2016 | |
SH01 - Return of Allotment of shares | 23 February 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
AA - Annual Accounts | 18 August 2015 | |
AP01 - Appointment of director | 14 April 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 24 April 2014 | |
AR01 - Annual Return | 03 February 2014 | |
AA - Annual Accounts | 23 May 2013 | |
AR01 - Annual Return | 30 January 2013 | |
AA - Annual Accounts | 30 April 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 13 May 2011 | |
AR01 - Annual Return | 28 January 2011 | |
CH01 - Change of particulars for director | 21 January 2011 | |
CH01 - Change of particulars for director | 21 January 2011 | |
CERTNM - Change of name certificate | 03 August 2010 | |
CONNOT - N/A | 03 August 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AR01 - Annual Return | 30 January 2010 | |
288a - Notice of appointment of directors or secretaries | 08 May 2009 | |
AA - Annual Accounts | 30 April 2009 | |
287 - Change in situation or address of Registered Office | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
288b - Notice of resignation of directors or secretaries | 22 April 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 28 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 October 2008 | |
225 - Change of Accounting Reference Date | 01 August 2008 | |
225 - Change of Accounting Reference Date | 01 May 2008 | |
363a - Annual Return | 28 January 2008 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
NEWINC - New incorporation documents | 22 January 2007 |