FUSION INTERNET SOLUTIONS LTD.

Company Documents

DateDescription
30/04/1530 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/12/1327 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/11/1227 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUL / 01/10/2012

View Document

26/11/1226 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/10/1125 October 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID SAUL / 01/08/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/11/0924 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAUL / 08/10/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUMBLE / 08/10/2009

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL BURDETT

View Document

17/02/0917 February 2009 SECRETARY APPOINTED DAVID SAUL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: GISTERED OFFICE CHANGED ON 16/07/2008 FROM OAKWOOD HOUSE WOODPECKER LANE STORRINGTON WEST SUSSEX RH20 4DB

View Document

16/07/0816 July 2008 PREVSHO FROM 31/10/2007 TO 30/09/2007

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/0718 December 2007 RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: G OFFICE CHANGED 15/10/07 3 BOYNE PARK TUNBRIDGE WELLS KENT TN4 8EN

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 COMPANY NAME CHANGED FUSION PRODUCTIONS LTD. CERTIFICATE ISSUED ON 07/08/03

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 08/10/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 08/10/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: G OFFICE CHANGED 03/07/95 35 SIR DAVIDS PARK SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0SF

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/12/946 December 1994 RETURN MADE UP TO 08/10/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9410 February 1994 REGISTERED OFFICE CHANGED ON 10/02/94 FROM: G OFFICE CHANGED 10/02/94 OSBORNE HOUSE 3/5 PORTLAND ROAD HYTHE KENT CT21 6EG

View Document

10/02/9410 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

08/11/938 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/938 November 1993 REGISTERED OFFICE CHANGED ON 08/11/93 FROM: G OFFICE CHANGED 08/11/93 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

08/11/938 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 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