- Company Overview for FUSION PROVIDA UK LIMITED (08604816)
- Filing history for FUSION PROVIDA UK LIMITED (08604816)
- People for FUSION PROVIDA UK LIMITED (08604816)
- Charges for FUSION PROVIDA UK LIMITED (08604816)
- More for FUSION PROVIDA UK LIMITED (08604816)
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) |
---|---|---|---|
28 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with no updates | |
13 Jan 2017 | AA | Full accounts made up to 31 July 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
02 Aug 2016 | TM01 | Termination of appointment of Marc Arthur Ronchetti as a director on 29 July 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Jayson Whitaker as a director on 14 June 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Damien Michael Wilkinson as a director on 8 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Mark Michael Kemmitt as a director on 29 March 2016 | |
18 Jul 2016 | AP01 | Appointment of Dr Elizabeth Louise Hancox as a director on 8 July 2016 | |
14 Jul 2016 | AUD | Auditor's resignation | |
14 Jul 2016 | AUD | Auditor's resignation | |
06 May 2016 | AUD | Auditor's resignation | |
18 Apr 2016 | AA | Full accounts made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
24 Feb 2015 | AA | Full accounts made up to 31 July 2014 | |
30 Jan 2015 | AP03 | Appointment of Vanessa French as a secretary on 10 December 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Grant Richardson as a director on 5 September 2014 | |
30 Dec 2014 | AP02 | Appointment of Wolseley Uk Directors Limited as a director | |
30 Dec 2014 | AP02 | Appointment of Wolseley Uk Directors Limited as a director on 10 December 2014 | |
30 Dec 2014 | AP01 | Appointment of Marc Arthur Ronchetti as a director on 10 December 2014 | |
30 Dec 2014 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary on 10 December 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to Wolseley Center Harrison Way Leamington Spa CV31 3HH on 21 October 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
29 Apr 2014 | AA01 | Current accounting period extended from 31 March 2014 to 31 July 2014 | |
16 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2014 | AD01 | Registered office address changed from Fusion House Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ United Kingdom on 16 April 2014 |