Advanced company searchLink opens in new window

FUSION AVIONICS LTD

Company number 13893886

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)
31 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2024 CH01 Director's details changed for Mr Steven Michael Lake on 10 April 2024
31 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
30 Oct 2023 AA01 Previous accounting period extended from 28 February 2023 to 30 June 2023
14 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
07 Jun 2023 TM02 Termination of appointment of Richard Alan Mellor as a secretary on 7 June 2023
07 Jun 2023 TM01 Termination of appointment of Roger Mark Sloman as a director on 7 June 2023
07 Apr 2023 CH03 Secretary's details changed for Mr Richard Alan Mellor on 6 April 2023
01 Aug 2022 PSC08 Notification of a person with significant control statement
25 Jul 2022 PSC07 Cessation of Advanced Blast & Ballistic Systems Limited as a person with significant control on 14 July 2022
25 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
25 Jul 2022 PSC02 Notification of Advanced Blast & Ballistic Systems Limited as a person with significant control on 24 May 2022
25 Jul 2022 PSC07 Cessation of Roger Mark Sloman as a person with significant control on 24 May 2022
21 Jul 2022 CH01 Director's details changed for Roger Mark Sloman on 21 July 2022
01 Jul 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / roger mark sloman
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
09 May 2022 CH03 Secretary's details changed for Richard Alan Mellor on 9 May 2022
27 Apr 2022 AP01 Appointment of Mr Steven Michael Lake as a director on 14 March 2022
27 Apr 2022 AD01 Registered office address changed from Riverside 2 Campbell Road Stoke-on-Trent ST4 4RJ England to Unit 8 Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 27 April 2022
27 Apr 2022 CH01 Director's details changed for Mr Roger Mark Sloman on 22 April 2022
26 Apr 2022 CH03 Secretary's details changed for Mr Richard Alan Mellor on 22 April 2022
04 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-04
  • GBP 100
  • ANNOTATION Part Rectified the director's date of birth on the IN01 was removed from the public register on 30/06/2022 as it was factually inaccurate or derived from something factually inaccurate