FUSE TELECOM LTD

Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

05/10/215 October 2021 Termination of appointment of Graham Anthony Pankhurst as a director on 2021-10-05

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

20/10/1920 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

07/11/177 November 2017 CESSATION OF SHELLY DRONFIELD AS A PSC

View Document

27/09/1727 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 ADOPT ARTICLES 31/03/2017

View Document

27/09/1727 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 10

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR SHELLY DRONFIELD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/10/1616 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 SAIL ADDRESS CREATED

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY PANKHURST / 01/04/2015

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM, RMT, GOSFORTH PARK AVENUE, GOSFORTH, NEWCASTLE UPON TYNE, NE12 8EG

View Document

09/03/159 March 2015 DIRECTOR APPOINTED GRAHAM ANTHONY PANKHURST

View Document

22/10/1422 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED SEB NET LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1328 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, DIRECTOR ELIEZER JANKELEWITZ

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MR SIMON JOHN DRONFIELD

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED SHELLY DRONFIELD

View Document

20/09/1320 September 2013 APPOINTMENT TERMINATED, SECRETARY ANN JANKELEWITZ

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/11/1214 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/10/1127 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/10/0916 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIEZER JANKELEWITZ / 07/10/2009

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ANN JANKELEWITZ / 08/10/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ELIEZER JANKELEWITZ / 08/10/2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 3 PORTLAND TERRACE, NEWCASTLE UPON TYNE, TYNE & WEAR NE2 1QQ

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0020 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: 20 PORTLAND TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1QQ

View Document

08/12/998 December 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 ADOPT MEM AND ARTS 08/10/98

View Document

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 2 CARLTON STREET, HARTLEPOOL, CLEVELAND TS26 9ES

View Document

29/10/9829 October 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 28/02/00

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

08/10/988 October 1998 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