FUSION WIFI NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-26 with updates

View Document

11/12/2411 December 2024 Notification of Anthony Richard Prest as a person with significant control on 2024-12-09

View Document

10/12/2410 December 2024 Cessation of Jennifer Eve Troman as a person with significant control on 2024-12-09

View Document

10/12/2410 December 2024 Cessation of Adam David Troman as a person with significant control on 2024-12-09

View Document

10/12/2410 December 2024 Registered office address changed from 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX England to 6 Stratfield Saye 6 Stratfield Saye 20-22 Wellington Road Bournemouth BH8 8JN on 2024-12-10

View Document

10/12/2410 December 2024 Appointment of Mr Michael James Charles Prest as a director on 2024-12-09

View Document

10/12/2410 December 2024 Appointment of Mr Anthony Richard Prest as a director on 2024-12-09

View Document

10/12/2410 December 2024 Termination of appointment of Jennifer Eve Troman as a director on 2024-12-09

View Document

10/12/2410 December 2024 Termination of appointment of Adam David Troman as a director on 2024-12-09

View Document

08/11/248 November 2024 Certificate of change of name

View Document

04/11/244 November 2024 Termination of appointment of Lucy Perrett as a director on 2024-10-23

View Document

23/09/2423 September 2024 Registered office address changed from 9 Kingswell Road Bournemouth BH10 5DF England to 4 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire SP6 1QX on 2024-09-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

19/02/2419 February 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

02/06/232 June 2023 Appointment of Mrs Jennifer Eve Troman as a director on 2023-05-25

View Document

02/06/232 June 2023 Appointment of Miss Lucy Perrett as a director on 2023-05-25

View Document

06/01/236 January 2023 Certificate of change of name

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/06/219 June 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information