Advanced company searchLink opens in new window

FOSSE INFRASTRUCTURE LIMITED

Company number 09001854

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)
30 Sep 2020 TM01 Termination of appointment of Armin Guy Ariya Ranawake as a director on 30 September 2020
30 Sep 2020 AP01 Appointment of Duncan Murray Reid as a director on 30 September 2020
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
14 Jul 2020 AP01 Appointment of Mr Neil Andrew Forster as a director on 9 July 2020
03 Jul 2020 AD01 Registered office address changed from Hill Farm House Babcary Somerton TA11 7EB to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
17 Jun 2020 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020
17 Jun 2020 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020
05 May 2020 CS01 Confirmation statement made on 24 April 2020 with updates
09 Mar 2020 TM01 Termination of appointment of Daniel Philip Purvis as a director on 6 March 2020
09 Mar 2020 AP01 Appointment of Mr Armin Guy Ariya Ranawake as a director on 6 March 2020
23 Dec 2019 AA Accounts for a small company made up to 5 April 2019
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
01 Apr 2019 AP01 Appointment of Mr Daniel Philip Purvis as a director on 29 March 2019
01 Apr 2019 TM01 Termination of appointment of Roberto Castiglioni as a director on 29 March 2019
06 Oct 2018 AA Accounts for a small company made up to 5 April 2018
01 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
27 Dec 2017 AA Accounts for a small company made up to 5 April 2017
27 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 50,073.59
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 38,551.44
17 Mar 2017 TM02 Termination of appointment of Arthur Llewellyn as a secretary on 16 March 2017
14 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2017 AA01 Current accounting period shortened from 30 April 2017 to 5 April 2017