- Company Overview for FUSION NETWORK SOLUTIONS LTD (06085236)
- Filing history for FUSION NETWORK SOLUTIONS LTD (06085236)
- People for FUSION NETWORK SOLUTIONS LTD (06085236)
- Charges for FUSION NETWORK SOLUTIONS LTD (06085236)
- More for FUSION NETWORK SOLUTIONS LTD (06085236)
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
|
|
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
|
|
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
|
|
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
|
|
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 |