Advanced company searchLink opens in new window

FUSION PROVIDA UK LIMITED

Company number 08604816

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)
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
  • GBP 100
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
  • GBP 2,851,008
29 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 31 July 2014
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Apr 2014 AD01 Registered office address changed from Fusion House Chesterfield Trading Estate Chesterfield Derbyshire S41 9PZ United Kingdom on 16 April 2014