Advanced company searchLink opens in new window

FUSION NETWORK SOLUTIONS LTD

Company number 06085236

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2016 AP03 Appointment of Jonathan Robert Graham as a secretary on 2 December 2016
03 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
03 May 2016 CH01 Director's details changed for Mr Jonathan Robert Graham on 22 April 2016
29 Sep 2015 CERTNM Company name changed support it 4U LTD\certificate issued on 29/09/15
  • RES15 ‐ Change company name resolution on 2015-09-22
29 Sep 2015 CONNOT Change of name notice
10 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
28 Nov 2014 CH01 Director's details changed for Mr Jonathan Robert Graham on 28 November 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Aug 2014 AD01 Registered office address changed from Regina Office 54 Waterloo Lane Leeds West Yorkshire LS13 2EL to Unit 15 the Sidings Station Road Guiseley Leeds West Yorkshire LS20 8BX on 5 August 2014
10 Jul 2014 TM02 Termination of appointment of Julia Graham as a secretary
10 Jul 2014 AP03 Appointment of Mrs Sara Frances Gill as a secretary
11 Jun 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
22 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
23 Apr 2013 AD01 Registered office address changed from Town Garage Featherbank Lane Horsforth Leeds West Yorkshire LS18 4NW United Kingdom on 23 April 2013
22 Apr 2013 AP01 Appointment of Mr Craig Richard Wardman as a director
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Oct 2012 TM01 Termination of appointment of Philip Leeks as a director
16 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
06 Apr 2011 AD01 Registered office address changed from 2 Woodhill Crescent, Cookridge Leeds West Yorkshire LS16 7BX on 6 April 2011