FUSION SOFTWARE (UK) LTD
Status | ACTIVE |
Company No. | 04627293 |
Category | Private Limited Company |
Incorporated | 02 Jan 2003 |
Age | 21 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FUSION SOFTWARE (UK) LTD is an active private limited company with number 04627293. It was incorporated 21 years, 5 months, 6 days ago, on 02 January 2003. The company address is 32 Main Road 32 Main Road, Bourne, PE10 0TL, Lincolnshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2018
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-27
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: 32 Main Street Dowsby Bourne Lincolnshire PE10 0TL
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 08 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-08
Officer name: Mr Lee Ottaway
Documents
Appoint person secretary company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Hedley Muscroft
Documents
Termination secretary company with name
Date: 13 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nina Ottaway
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nina ottaway / 20/01/2009
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from 32 main street D0WSBY bourne lincolnshire PE1O otl
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lee ottaway / 20/01/2009
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 13/06/2008 from 38 elizabeth road daventry northamptonshire NN11 9DP
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Legacy
Date: 06 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 27/11/07--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ABSOLUTE HOME TEXTILES LIMITED
2ND FLOOR,BOLTON,BL3 3BJ
Number: | 07161338 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 LOWER STREET,RUGBY,CV21 4NU
Number: | 06416170 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOLD AND SILVER RYDE PRIVATE COMPANY LTD
6 UNION STREET,RYDE,PO33 2LQ
Number: | 11691573 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MELBOURNE TERRACE,CLEVEDON,BS21 6HQ
Number: | OC391641 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 2, FEN FARM,NR.WAVENDON,MK17 8AA
Number: | 02489572 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
28 BROOKS LANE,COALVILLE,LE67 5DE
Number: | 10832624 |
Status: | ACTIVE |
Category: | Private Limited Company |