Advanced company searchLink opens in new window

FUSION DRAINAGE 24/7 LIMITED

Company number 07055182

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)
25 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
11 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 12
11 May 2015 TM01 Termination of appointment of Nicholas Karl St John as a director on 13 March 2015
12 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Aug 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
07 Aug 2014 CH01 Director's details changed for Nicholas Karl St John on 10 July 2014
07 Aug 2014 CH01 Director's details changed for Steven James Martin on 10 July 2014
07 Aug 2014 TM01 Termination of appointment of Anthony Connal Hare as a director on 31 March 2014
10 Jul 2014 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom on 10 July 2014
19 Feb 2014 AP01 Appointment of Nicholas Karl St John as a director
18 Feb 2014 AP01 Appointment of Anthony Connal Hare as a director
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-23
22 Apr 2013 TM01 Termination of appointment of Michael Knight as a director
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 6
25 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Jun 2012 TM01 Termination of appointment of Anthony Hare as a director
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders