Advanced company searchLink opens in new window

FUSION MANAGED SERVICES LIMITED

Company number 08245593

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)
22 Jun 2021 PSC05 Change of details for Gci Managed Services Group Limited as a person with significant control on 16 March 2021
30 Apr 2021 AD01 Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT United Kingdom to 19-25 Nuffield Road Poole Dorset BH17 0RU on 30 April 2021
10 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
16 Oct 2020 AD02 Register inspection address has been changed from Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ England to Global House 2 Crofton Close Lincoln LN3 4NT
15 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
22 Jul 2020 TM01 Termination of appointment of Craig Mclauchlan as a director on 22 July 2020
22 Jul 2020 AP01 Appointment of Mr Kevin John Budge as a director on 22 July 2020
06 Dec 2019 AD03 Register(s) moved to registered inspection location Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
05 Dec 2019 AD02 Register inspection address has been changed to Long Mill Darley Abbey Mills Darley Abbey Derby DE22 1DZ
17 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
15 Oct 2019 TM01 Termination of appointment of Timothy David Howard as a director on 7 October 2019
11 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Sep 2019 AP01 Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019
05 Sep 2019 TM01 Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019
07 May 2019 AP01 Appointment of Craig Mclauchlan as a director on 29 April 2019
07 May 2019 TM01 Termination of appointment of Mark David Allen as a director on 8 April 2019
07 May 2019 AP01 Appointment of Mr Timothy David Howard as a director on 29 April 2019
26 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
28 Jun 2018 MR01 Registration of charge 082455930002, created on 14 June 2018
14 Jun 2018 MR04 Satisfaction of charge 082455930001 in full
21 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2017 AA Accounts for a small company made up to 31 December 2016
27 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates