- Company Overview for FUSION MANAGED SERVICES LIMITED (08245593)
- Filing history for FUSION MANAGED SERVICES LIMITED (08245593)
- People for FUSION MANAGED SERVICES LIMITED (08245593)
- Charges for FUSION MANAGED SERVICES LIMITED (08245593)
- Registers for FUSION MANAGED SERVICES LIMITED (08245593)
- More for FUSION MANAGED SERVICES LIMITED (08245593)
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
|
|
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
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 |