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)
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
30 Apr 2021 PSC04 Change of details for Mr Wayne Ronald Mills-Kidals as a person with significant control on 18 February 2019
30 Apr 2021 PSC04 Change of details for Mr Christopher Blagg as a person with significant control on 18 February 2019
30 Apr 2021 CH01 Director's details changed for Mr Wayne Ronald Mills-Kidals on 21 April 2021
30 Apr 2021 CH01 Director's details changed for Mr Christopher Blagg on 21 April 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2021 MR04 Satisfaction of charge 095565260001 in full
24 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
07 May 2019 CH01 Director's details changed for Mr Wayne Ronald Mills-Kidals on 1 May 2019
27 Mar 2019 AA01 Current accounting period shortened from 1 April 2019 to 31 March 2019
18 Feb 2019 AD01 Registered office address changed from Suite 23 Blackburn Enterprise Centre Furthergate Blackburn Lancs BB1 3HQ United Kingdom to Croft House St Georges Square Bolton Lancashire BL1 2HB on 18 February 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 1 April 2018
14 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2018 CS01 Confirmation statement made on 23 April 2018 with updates
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 AA Unaudited abridged accounts made up to 1 April 2017
28 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1.50
20 Jun 2017 CS01 Confirmation statement made on 23 April 2017 with updates
12 Jun 2017 MR01 Registration of charge 095565260001, created on 8 June 2017
31 Mar 2017 AA01 Current accounting period shortened from 30 April 2017 to 1 April 2017