FUSION TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 05904975 |
Category | Private Limited Company |
Incorporated | 14 Aug 2006 |
Age | 17 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
FUSION TECHNOLOGY LIMITED is an active private limited company with number 05904975. It was incorporated 17 years, 9 months, 22 days ago, on 14 August 2006. The company address is Unit G3 Chaucer Business Park Unit G3 Chaucer Business Park, Polegate, BN26 6QH, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-03
Officer name: Mr Amir Daniel Bahrami
Documents
Change person director company with change date
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Amir Daniel Bahrami
Change date: 2023-01-03
Documents
Change to a person with significant control
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-03
Psc name: Mr Mohammadreza Ahmadi Motlagh
Documents
Change to a person with significant control
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-03
Psc name: Mr Amir Bahrami
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-03
Old address: Unit 45 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ
New address: Unit G3 Chaucer Business Park Dittons Road Polegate BN26 6QH
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Mortgage satisfy charge full
Date: 06 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059049750001
Documents
Change account reference date company current extended
Date: 23 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-08-31
Documents
Mortgage satisfy charge full
Date: 03 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059049750002
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Notification of a person with significant control
Date: 04 Feb 2019
Action Date: 01 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammadreza Ahmadi Motlagh
Notification date: 2018-09-01
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Confirmation statement with no updates
Date: 25 Aug 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts amended with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AAMD
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jul 2016
Action Date: 04 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059049750002
Charge creation date: 2016-07-04
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Jun 2016
Action Date: 02 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-02
Charge number: 059049750001
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts amended with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AAMD
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Change person director company with change date
Date: 15 Nov 2012
Action Date: 12 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-12
Officer name: Mr Mohammadreza Ahmadi Motlagh
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change registered office address company with date old address
Date: 08 Aug 2012
Action Date: 08 Aug 2012
Category: Address
Type: AD01
Old address: Unit 45 Mountney Bridge Industrial Estate Eastbourne Road Westham Pevensey East Sussex BN24 5NH England
Change date: 2012-08-08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person director company with change date
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammadreza Ahmadi Motlagh
Change date: 2012-02-21
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts amended with made up date
Date: 15 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AAMD
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 25 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mr Ebrahim Ahmadi Motlagh
Documents
Change person director company with change date
Date: 21 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-01
Officer name: Mr Mohammadreza Ahmadi Motlagh
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Gazette filings brought up to date
Date: 02 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change registered office address company with date old address
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Address
Type: AD01
Old address: Unit One Oyster Place Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TX
Change date: 2010-10-01
Documents
Termination director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fusion Technology Limited
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammadreza Ahmadi Motlagh
Documents
Appoint person director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amir Daniel Bahrami
Documents
Appoint corporate director company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Fusion Technology Limited
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Dubery
Documents
Termination director company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carole Stewart
Documents
Termination secretary company with name
Date: 26 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mei Lai
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Accounts with accounts type dormant
Date: 13 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed ms carole jean stewart
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / helen dubery / 08/12/2008
Documents
Legacy
Date: 08 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 08/12/2008 from abbey house 450 bath road longford middlesex UB7 0EB
Documents
Accounts with accounts type dormant
Date: 07 Oct 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 11 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/07; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/07/07-05/07/07 £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: unit 5 sidney robinson business park, ascot drive derby derbyshire DE24 8EH
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: 2 besthorpe close, oakwood derby derbyshire DE21 4RQ
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EQUINOX HOUSE,YORK,YO30 5PA
Number: | 03462241 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 KESWICK STREET,GATESHEAD,NE8 1TQ
Number: | 10768056 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENCOTE BARN, HATFIELD,HEREFORDSHIRE,HR6 0SJ
Number: | 06352946 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11637238 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ST WALBURGE AVE ST. WALBURGE AVENUE,PRESTON,PR2 2QT
Number: | 11525408 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WARREN AVENUE,PORTSMOUTH,PO4 8PU
Number: | 11559299 |
Status: | ACTIVE |
Category: | Community Interest Company |