FUSION UTILITY NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Appointment of Mr James Thomas Smith as a director on 2025-03-03

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Appointment of Mr Stephen Anthony Spence as a director on 2024-04-25

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

07/10/227 October 2022 Termination of appointment of Georgina Mary Steinsson as a director on 2022-10-07

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Termination of appointment of Graham Nigel Grant Appleton as a director on 2022-01-11

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR LEE ROBERT ESQUIBEL-BELCHER

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 ADOPT ARTICLES 26/06/2019

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTILITY INFRASTRUCTURE GROUP LTD

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW UNDERHILL

View Document

25/06/1925 June 2019 CESSATION OF GRAHAM NIGEL GRANT APPLETON AS A PSC

View Document

25/06/1925 June 2019 CESSATION OF ANDREW ROBERT UNDERHILL AS A PSC

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/10/188 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MR JOHN CHRISTOPHER JONES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM C/O UPROCURE 5200 CINNABAR COURT DARESBURY PARK DARESBURY WARRINGTON WA4 4GE ENGLAND

View Document

24/01/1824 January 2018 COMPANY NAME CHANGED INTERNET PROCUREMENT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O UPROCURE CLIFTON HOUSE ASHVILLE POINT SUTTON WEAVER RUNCORN CHESHIRE WA7 3FW

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM UPROCURE 5200 CINNABAR COURT DARESBURY PARK, DARESBURY WARRINGTON WA4 4GE ENGLAND

View Document

10/11/1510 November 2015 21/01/11 STATEMENT OF CAPITAL GBP 100

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

15/04/1515 April 2015 ADOPT ARTICLES 24/02/2015

View Document

26/03/1526 March 2015 24/02/15 STATEMENT OF CAPITAL GBP 98

View Document

03/03/153 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM C/O UPROCURE SUTTON HOUSE ASHVILLE POINT SUTTON WEAVER RUNCORN CHESHIRE WA7 3FW ENGLAND

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM CLIFTON HOUSE ASHVILLE POINT SUTTON WEAVER RUNCORN CHESHIRE WA7 3FW

View Document

04/03/144 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

05/02/135 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

21/05/1221 May 2012 APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT-GOLDSTONE

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ANDREW ROBERT UNDERHILL

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR GRAHAM NIGEL GRANT APPLETON

View Document

08/02/128 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM SYCAMORE HOUSE SUTTON QUAYS BUSINESS PARK RUNCORN WA7 3EH ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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