Advanced company searchLink opens in new window

FUSION UTILITY NETWORKS LIMITED

Company number 07501244

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)
08 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 May 2018 AP01 Appointment of Mr John Christopher Jones as a director on 22 May 2018
02 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
24 Jan 2018 AD01 Registered office address changed from C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE England to 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 24 January 2018
24 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
16 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
30 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
03 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
03 Mar 2016 AD01 Registered office address changed from Uprocure 5200 Cinnabar Court Daresbury Park, Daresbury Warrington WA4 4GE England to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016
03 Mar 2016 AD01 Registered office address changed from C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW to C/O Uprocure 5200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 3 March 2016
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 February 2015
  • GBP 98
03 Mar 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
21 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Oct 2014 AD01 Registered office address changed from C/O Uprocure Sutton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England to C/O Uprocure Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 16 October 2014
26 Mar 2014 AD01 Registered office address changed from Clifton House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW on 26 March 2014
04 Mar 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
09 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
21 May 2012 TM01 Termination of appointment of Stuart Scott-Goldstone as a director
24 Apr 2012 AP01 Appointment of Mr Graham Nigel Grant Appleton as a director