FUSION MANAGED SERVICES LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Accounts for a dormant company made up to 2024-12-31 |
06/03/256 March 2025 | Confirmation statement made on 2025-03-06 with updates |
31/12/2431 December 2024 | Resolutions |
31/12/2431 December 2024 | |
31/12/2431 December 2024 | Statement of capital on 2024-12-31 |
31/12/2431 December 2024 | |
13/11/2413 November 2024 | Registration of charge 082455930005, created on 2024-11-05 |
13/11/2413 November 2024 | Registration of charge 082455930006, created on 2024-11-05 |
14/10/2414 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
25/07/2425 July 2024 | Accounts for a dormant company made up to 2022-12-31 |
04/07/244 July 2024 | Registration of charge 082455930004, created on 2024-07-04 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-06 with no updates |
28/12/2328 December 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
25/08/2325 August 2023 | Termination of appointment of Kevin John Budge as a director on 2023-08-18 |
25/08/2325 August 2023 | Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18 |
03/07/233 July 2023 | Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG on 2023-07-03 |
03/07/233 July 2023 | Register inspection address has been changed from Global House 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wrenthorpe Wakefield WF2 0UG |
03/05/233 May 2023 | Accounts for a dormant company made up to 2021-12-31 |
17/03/2317 March 2023 | Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15 |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
17/01/2217 January 2022 | Accounts for a dormant company made up to 2020-12-31 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-09 with updates |
01/07/211 July 2021 | Registration of charge 082455930003, created on 2021-06-24 |
22/06/2122 June 2021 | Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16 |
19/12/1719 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / GCI TELECOM GROUP LIMITED / 09/03/2017 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
20/10/1620 October 2016 | ALTER ARTICLES 26/09/2016 |
03/10/163 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082455930001 |
27/04/1627 April 2016 | DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL |
27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM, PROUD HOUSE, 19 BOLD STREET, WARRINGTON, WA1 1DG |
26/04/1626 April 2016 | DIRECTOR APPOINTED MR MARK DAVID ALLEN |
26/04/1626 April 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVE BURGES |
26/04/1626 April 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE NORVALL |
26/04/1626 April 2016 | CURREXT FROM 31/10/2016 TO 31/12/2016 |
26/04/1626 April 2016 | APPOINTMENT TERMINATED, DIRECTOR PAUL BILLINGHAM |
07/04/167 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 19 19 BOLD STREET WARRINGTON CHESHIRE WA1 1DG ENGLAND |
20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 4 WEBSTER COURT GEMINI BUSINESS CENTRE, WESTBROOK WAY WARRINGTON CHESHIRE WA5 8WD |
07/01/157 January 2015 | Annual return made up to 9 October 2014 with full list of shareholders |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
24/12/1224 December 2012 | DIRECTOR APPOINTED STEVE BURGES |
24/12/1224 December 2012 | DIRECTOR APPOINTED LEE NORVALL |
12/12/1212 December 2012 | 29/11/12 STATEMENT OF CAPITAL GBP 1000.00 |
12/12/1212 December 2012 | ADOPT ARTICLES 29/11/2012 |
09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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