About

Registered Number: 06059541
Date of Incorporation: 22/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 24 Cornwall Road, Dorchester, Dorset, DT1 1RX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.