FUSEMETRIX SYSTEMS LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/05/225 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

03/03/223 March 2022 Termination of appointment of Richard John Irwin as a secretary on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Robert Lincoln Eastoe as a director on 2022-02-28

View Document

03/03/223 March 2022 Termination of appointment of Richard John Irwin as a director on 2022-02-28

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BALLINGER / 03/07/2020

View Document

03/07/203 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BALLINGER / 25/06/2020

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/09/1930 September 2019 PREVEXT FROM 31/03/2019 TO 31/08/2019

View Document

30/09/1930 September 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044411940002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/02/1823 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1823 February 2018 08/12/17 STATEMENT OF CAPITAL GBP 395

View Document

28/12/1728 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA BALLINGER

View Document

07/11/177 November 2017 COMPANY NAME CHANGED WEB OFFICE SYSTEMS LIMITED CERTIFICATE ISSUED ON 07/11/17

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 29 FURZTON LAKESIDE FURZTON MILTON KEYNES BUCKINGHAMSHIRE MK4 1GA

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES BALLINGER / 01/12/2015

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BALLINGER / 23/10/2014

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 23/10/2014

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/05/1426 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED MR PAUL SMITH

View Document

23/06/1123 June 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR ROBERT LINCOLN EASTOE

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 25/06/10 STATEMENT OF CAPITAL GBP 512

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MRS PAMELA BALLINGER

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONVERY

View Document

07/04/107 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 3 FURZTON LAKESIDE SHIRWELL CRESCENT MILTON KEYNES BUCKINGHAMSHIRE MK4 1GA

View Document

07/12/097 December 2009 01/11/09 STATEMENT OF CAPITAL GBP 300

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED MR RICHARD PHILIP LAWRENCE CONVERY

View Document

26/06/0926 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 GBP NC 100/2000 16/04/2009

View Document

28/04/0928 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0710 September 2007 COMPANY NAME CHANGED BALLINGER MEDIA SOLUTIONS LIMITE D CERTIFICATE ISSUED ON 10/09/07

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP

View Document

13/06/0713 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

31/10/0431 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0417 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0417 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

28/05/0328 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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