FUSION FOUR TELECOMS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewConfirmation statement made on 2025-08-28 with updates

View Document

14/03/2514 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/09/242 September 2024 Change of details for Network Communications Group Limited as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3TF to Stone Masons Yard 2a Cecil Avenue Enfield Middlesex EN1 1PR on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Graham Lewis Powling on 2024-06-30

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-28 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/01/2327 January 2023 Previous accounting period extended from 2022-06-30 to 2022-07-31

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-28 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-28 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/12/1727 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/01/1623 January 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/12/153 December 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/148 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040265230003

View Document

29/08/1429 August 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN GABLE

View Document

28/08/1428 August 2014 CORPORATE SECRETARY APPOINTED NETWORK COMMUNICATIONS GROUP LTD

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR GRAHAM LEWIS POWLING

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR LEE NEIGHBOUR

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SUMMERLIN

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUTLER

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 7 SAFFRON COURT SOUTHFIELDS BUSINESS PARK LAINDON ESSEX SS15 6SS

View Document

09/07/149 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 040265230003

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/07/1322 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

07/03/137 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/07/1213 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

07/02/127 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

04/03/114 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN SUMMERLIN / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JONATHAN NEIGHBOUR / 01/07/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BUTLER / 01/07/2010

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

29/07/0929 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 GBP IC 100/90 21/04/09 GBP SR 10@1=10

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN GABLE

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/088 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0225 July 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 SECRETARY RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: 26 HILLCREST ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5NU

View Document

28/11/0028 November 2000 NEW SECRETARY APPOINTED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 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