Download leads from Nexok and grow your business. Find out more

Fusion Network Services Limited

Documents

Total Documents77
Total Pages358

Filing History

27 December 2023Micro company accounts made up to 31 March 2023
19 July 2023Confirmation statement made on 6 July 2023 with updates
21 December 2022Micro company accounts made up to 31 March 2022
9 August 2022Confirmation statement made on 6 July 2022 with updates
23 December 2021Unaudited abridged accounts made up to 31 March 2021
20 August 2021Confirmation statement made on 6 July 2021 with updates
30 December 2020Unaudited abridged accounts made up to 31 March 2020
21 July 2020Confirmation statement made on 6 July 2020 with updates
15 December 2019Unaudited abridged accounts made up to 31 March 2019
13 August 2019Confirmation statement made on 6 July 2019 with updates
23 May 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019
29 April 2019Total exemption full accounts made up to 31 July 2018
24 July 2018Confirmation statement made on 6 July 2018 with updates
22 March 2018Total exemption full accounts made up to 31 July 2017
8 August 2017Confirmation statement made on 6 July 2017 with updates
8 August 2017Confirmation statement made on 6 July 2017 with updates
27 April 2017Total exemption small company accounts made up to 31 July 2016
27 April 2017Total exemption small company accounts made up to 31 July 2016
20 July 2016Confirmation statement made on 6 July 2016 with updates
20 July 2016Confirmation statement made on 6 July 2016 with updates
25 April 2016Total exemption small company accounts made up to 31 July 2015
25 April 2016Total exemption small company accounts made up to 31 July 2015
22 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 120
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 April 2016Statement of capital following an allotment of shares on 29 March 2016
  • GBP 120
22 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 April 2016Registered office address changed from Bladon Way Folly Road Kingsbury Episcopi Martock Somerset TA12 6BH to Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY on 19 April 2016
19 April 2016Registered office address changed from Bladon Way Folly Road Kingsbury Episcopi Martock Somerset TA12 6BH to Spirare Limited, Mey House Bridport Road Poundbury Dorset DT1 3QY on 19 April 2016
24 March 2016Appointment of Donna Marie Cornelius as a secretary on 24 March 2016
24 March 2016Appointment of Mrs Donna Marie Cornelius as a director on 24 March 2016
24 March 2016Appointment of Donna Marie Cornelius as a secretary on 24 March 2016
24 March 2016Appointment of Mrs Donna Marie Cornelius as a director on 24 March 2016
14 September 2015Total exemption small company accounts made up to 31 July 2014
14 September 2015Total exemption small company accounts made up to 31 July 2014
5 August 2015Compulsory strike-off action has been discontinued
5 August 2015Compulsory strike-off action has been discontinued
4 August 2015First Gazette notice for compulsory strike-off
4 August 2015First Gazette notice for compulsory strike-off
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
28 April 2014Total exemption small company accounts made up to 31 July 2013
28 April 2014Total exemption small company accounts made up to 31 July 2013
4 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
4 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
4 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
29 April 2013Total exemption small company accounts made up to 31 July 2012
29 April 2013Total exemption small company accounts made up to 31 July 2012
22 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
22 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
22 August 2012Annual return made up to 6 July 2012 with a full list of shareholders
30 April 2012Total exemption small company accounts made up to 31 July 2011
30 April 2012Total exemption small company accounts made up to 31 July 2011
11 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
11 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
11 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
23 May 2011Total exemption small company accounts made up to 31 July 2010
23 May 2011Total exemption small company accounts made up to 31 July 2010
19 July 2010Director's details changed for James Mark John Cornelius on 6 July 2010
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
19 July 2010Director's details changed for James Mark John Cornelius on 6 July 2010
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
19 July 2010Director's details changed for James Mark John Cornelius on 6 July 2010
19 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
24 September 2009Registered office changed on 24/09/2009 from 2ND floor commerce house north street martock somerset TA12 6DH
24 September 2009Registered office changed on 24/09/2009 from 2ND floor commerce house north street martock somerset TA12 6DH
28 July 2009Director appointed james mark john cornelius
28 July 2009Director appointed james mark john cornelius
9 July 2009Appointment terminated secretary hcs secretarial LIMITED
9 July 2009Appointment terminated director aderyn hurworth
9 July 2009Appointment terminated secretary hcs secretarial LIMITED
9 July 2009Appointment terminated director aderyn hurworth
6 July 2009Incorporation
6 July 2009Incorporation
Sign up now to grow your client base. Plans & Pricing