FUSION MANAGED SERVICES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Statement of capital on 2024-12-31

View Document

31/12/2431 December 2024

View Document

13/11/2413 November 2024 Registration of charge 082455930005, created on 2024-11-05

View Document

13/11/2413 November 2024 Registration of charge 082455930006, created on 2024-11-05

View Document

14/10/2414 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/07/2425 July 2024 Accounts for a dormant company made up to 2022-12-31

View Document

04/07/244 July 2024 Registration of charge 082455930004, created on 2024-07-04

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

25/08/2325 August 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

25/08/2325 August 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

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

View Document

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

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2021-12-31

View Document

17/03/2317 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2020-12-31

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

01/07/211 July 2021 Registration of charge 082455930003, created on 2021-06-24

View Document

22/06/2122 June 2021 Change of details for Gci Managed Services Group Limited as a person with significant control on 2021-03-16

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / GCI TELECOM GROUP LIMITED / 09/03/2017

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 ALTER ARTICLES 26/09/2016

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082455930001

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM, PROUD HOUSE, 19 BOLD STREET, WARRINGTON, WA1 1DG

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MARK DAVID ALLEN

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE BURGES

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE NORVALL

View Document

26/04/1626 April 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BILLINGHAM

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM
19 19 BOLD STREET
WARRINGTON
CHESHIRE
WA1 1DG
ENGLAND

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Document

07/01/157 January 2015 Annual return made up to 9 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED STEVE BURGES

View Document

24/12/1224 December 2012 DIRECTOR APPOINTED LEE NORVALL

View Document

12/12/1212 December 2012 29/11/12 STATEMENT OF CAPITAL GBP 1000.00

View Document

12/12/1212 December 2012 ADOPT ARTICLES 29/11/2012

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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