- Company Overview for FUSION UTILITY NETWORKS LIMITED (07501244)
- Filing history for FUSION UTILITY NETWORKS LIMITED (07501244)
- People for FUSION UTILITY NETWORKS LIMITED (07501244)
- More for FUSION UTILITY NETWORKS LIMITED (07501244)
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
|
|
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
|
|
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
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 24 February 2015
|
|
03 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
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
|
|
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 |