FUSEBOX ELECTRICAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Confirmation statement made on 2025-09-30 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/10/2211 October 2022 | Registered office address changed from Suite 9 Cox Lane Chessington KT9 1SD United Kingdom to Suite 26 Chessington Business Centre Chessington Surrey KT9 1SD on 2022-10-11 |
30/09/2230 September 2022 | Notification of Scott Eddens as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Cessation of Mark Ryland as a person with significant control on 2022-09-30 |
30/09/2230 September 2022 | Termination of appointment of Mark Andrew Ryland as a director on 2022-09-30 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-03 with no updates |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/03/2029 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
16/01/2016 January 2020 | APPOINTMENT TERMINATED, SECRETARY PETER GAUT |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
20/05/1920 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/09/1812 September 2018 | CESSATION OF MARK RYLAND AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RYLAND |
16/04/1816 April 2018 | REGISTERED OFFICE CHANGED ON 16/04/2018 FROM BLUEBELL COTTAGE MILL LANE PETERSFIELD HAMPSHIRE GU32 2AJ |
12/03/1812 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/01/188 January 2018 | DIRECTOR APPOINTED MR MARK ANDREW RYLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
29/03/1729 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
08/07/168 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | DISS40 (DISS40(SOAD)) |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/06/167 June 2016 | FIRST GAZETTE |
01/07/151 July 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
01/07/151 July 2015 | REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 4 KINGS ROAD STROUD GL5 3SA |
01/07/151 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER GAUT / 19/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/03/1420 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES GABRIELE |
17/07/1317 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD ANTONY GABRIELE / 01/07/2013 |
17/07/1317 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
01/03/131 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
01/08/121 August 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | COMPANY NAME CHANGED SME CARBON MANAGEMENT LIMITED CERTIFICATE ISSUED ON 15/06/12 |
10/02/1210 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
24/06/1124 June 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
16/06/1016 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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