Advanced company searchLink opens in new window

FUSION SWANSEA DEVCO LIMITED

Company number 09214756

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)
05 Jul 2024 AA Total exemption full accounts made up to 31 August 2023
07 Nov 2023 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF England to 8 Hanover Street London W1S 1YQ on 7 November 2023
12 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
22 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
21 Oct 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
22 Sep 2022 MR04 Satisfaction of charge 092147560001 in full
05 Sep 2022 PSC05 Change of details for Fusion Swansea Midco Limited as a person with significant control on 1 September 2022
12 Apr 2022 TM01 Termination of appointment of Gideon Paul Osen as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Michael Stephen Bevan as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Paul Miles as a director on 31 March 2022
12 Apr 2022 CH01 Director's details changed for Mr Adam Christopher James Campbell on 31 March 2022
12 Apr 2022 AP01 Appointment of Mr Dean Minter as a director on 31 March 2022
12 Apr 2022 AP01 Appointment of Mr Adam Christopher James Campbell as a director on 31 March 2022
12 Apr 2022 AD01 Registered office address changed from C/O Bkl 35 Ballards Lane London N3 1XW England to 17 Dominion Street London EC2M 2EF on 12 April 2022
12 Apr 2022 MR01 Registration of charge 092147560002, created on 31 March 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
07 Feb 2021 AA Total exemption full accounts made up to 31 August 2020
20 Jan 2021 CH01 Director's details changed for Mr Michael Stephen Bevan on 16 January 2021
11 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
27 Aug 2020 CH01 Director's details changed for Mr Paul Miles on 26 August 2020
01 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
29 May 2020 AA01 Previous accounting period shortened from 30 September 2019 to 31 August 2019
06 Jan 2020 CH01 Director's details changed for Mr Michael Stephen Bevan on 6 January 2020
30 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates