FUSILIER VENTURES LIMITED

Unit 8 County House Unit 8 County House, Wickford, SS11 8DD, England
StatusACTIVE
Company No.06735047
CategoryPrivate Limited Company
Incorporated28 Oct 2008
Age15 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

FUSILIER VENTURES LIMITED is an active private limited company with number 06735047. It was incorporated 15 years, 7 months, 16 days ago, on 28 October 2008. The company address is Unit 8 County House Unit 8 County House, Wickford, SS11 8DD, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 18 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 18 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Address

Type: AD01

Old address: 13a Lower Southend Road Wickford Essex SS11 8AB England

New address: Unit 8 County House Robert Way Wickford SS11 8DD

Change date: 2022-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Simon Paul Webber

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Gary Alan Stern

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Michael Schofield

Termination date: 2019-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-30

Officer name: Kingsley Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-01

Officer name: Mr Gary Alan Stern

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: AD01

New address: 13a Lower Southend Road Wickford Essex SS11 8AB

Change date: 2018-05-29

Old address: Second Floor De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Auditors resignation company

Date: 22 Jan 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 22 Dec 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Gary Alan Stern

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-14

Officer name: Emily Peckham

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Michael Schofield

Appointment date: 2017-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 23 Aug 2016

Action Date: 21 Jun 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-06-21

Documents

View document PDF

Annual return company

Date: 22 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-03

Officer name: Miss Emily Peckham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-18

Officer name: Miss Emily Peckham

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Rebecca Brown

Termination date: 2014-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ashley Rebecca Brown

Appointment date: 2012-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Colin Hasted

Termination date: 2012-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Nov 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kingsley Secretaries Limited

Change date: 2012-09-11

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 11 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-11

Officer name: Mr Peter Hasted

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2012

Action Date: 01 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-01

Old address: , 2nd Floor De Burgh House, Market Road, Wickford, Essex, SS12 0BB

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Change person director company with change date

Date: 23 May 2011

Action Date: 23 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-23

Officer name: Mr Peter Hasted

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Memorandum articles

Date: 11 Jun 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fusilier technology LTD\certificate issued on 07/06/10

Documents

View document PDF

Change of name notice

Date: 07 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hasted

Documents

View document PDF

Termination director company with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Templar

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

New date: 2009-12-31

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miss Zoe Templar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Kingsley Secretaries Limited

Change date: 2009-10-01

Documents

View document PDF

Resolution

Date: 20 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed kingsley secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed miss zoe templar

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 05/01/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from, 39A leicester road, salford, manchester, M7 4AS

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 28 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24K LIMITED

CORBY ENTERPRISE CENTRE LONDON ROAD,CORBY,NN17 5EU

Number:08056425
Status:ACTIVE
Category:Private Limited Company

AYDANIEL LIMITED

26 EASTGATE CLOSE,LONDON,SE28 8PJ

Number:09270629
Status:ACTIVE
Category:Private Limited Company

DARREN GRIFFIN PLUMBING AND HEATING LTD

33 CURREY ROAD,GREENFORD,UB6 0BD

Number:10364800
Status:ACTIVE
Category:Private Limited Company

JOHNSON & BUCKLEY NO. 4 LLP

THE GARDEN HOUSE,LEDBURY,HR8 1DJ

Number:OC360531
Status:ACTIVE
Category:Limited Liability Partnership

RED HOUSE INVESTMENTS LIMITED

75 MARINE AVENUE,WHITLEY BAY,NE26 1NB

Number:09625506
Status:ACTIVE
Category:Private Limited Company

TOBAGO LTD

116 HALE ROAD,ALTRINCHAM,WA15 9HJ

Number:10422492
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source