Advanced company searchLink opens in new window

FUSE 2 COMMUNICATIONS LTD

Company number 09556526

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)
11 Jun 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
28 Mar 2024 AD03 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
28 Mar 2024 AD02 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG
30 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
30 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
30 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
30 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
28 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jun 2022 AP03 Appointment of Mr James Neil Wilson as a secretary on 9 June 2022
22 Jun 2022 PSC07 Cessation of Wayne Ronald Mills-Kidals as a person with significant control on 9 June 2022
22 Jun 2022 PSC07 Cessation of Christopher Blagg as a person with significant control on 9 June 2022
22 Jun 2022 PSC02 Notification of Southern Communications Holdings Limited as a person with significant control on 9 June 2022
22 Jun 2022 AD01 Registered office address changed from 2nd Floor Bailey House St.Georges Square Bolton BL1 2HB United Kingdom to Glebe Farm Down Street Dummer Basingstoke RG25 2AD on 22 June 2022
22 Jun 2022 TM01 Termination of appointment of Wayne Ronald Mills-Kidals as a director on 9 June 2022
22 Jun 2022 TM01 Termination of appointment of Christopher Blagg as a director on 9 June 2022
22 Jun 2022 AP01 Appointment of Mr James Neil Wilson as a director on 9 June 2022
22 Jun 2022 AP01 Appointment of Mr Mathew Owen Kirk as a director on 9 June 2022
22 Jun 2022 AP01 Appointment of Mr David Charles Phillips as a director on 9 June 2022
22 Jun 2022 AP01 Appointment of Mr Alex Moody as a director on 9 June 2022
22 Jun 2022 AP01 Appointment of Mr Paul James Bradford as a director on 9 June 2022
03 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 AD01 Registered office address changed from Croft House St Georges Square Bolton Lancashire BL1 2HB United Kingdom to 2nd Floor Bailey House St.Georges Square Bolton BL1 2HB on 16 November 2021
30 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates