FUSE ENERGY SUPPLY LIMITED

Fuse Energy, Level39 One Canada Square Fuse Energy, Level39 One Canada Square, London, E14 5AB, England
StatusACTIVE
Company No.08469701
CategoryPrivate Limited Company
Incorporated02 Apr 2013
Age11 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

FUSE ENERGY SUPPLY LIMITED is an active private limited company with number 08469701. It was incorporated 11 years, 2 months, 13 days ago, on 02 April 2013. The company address is Fuse Energy, Level39 One Canada Square Fuse Energy, Level39 One Canada Square, London, E14 5AB, England.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

Old address: Fuse Energy Level39 Canada Square London E14 5AB England

Change date: 2024-03-01

New address: Fuse Energy, Level39 One Canada Square Canary Wharf London E14 5AB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: Fuse Energy Level39 Canada Square London E14 5AB

Change date: 2024-03-01

Old address: 30 Churchill Place London E14 5EU England

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2023

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr King Lun Alan Chang

Change date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles James Robert Orr

Change date: 2023-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2023

Action Date: 11 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084697010001

Charge creation date: 2023-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Certificate change of name company

Date: 22 Feb 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paddington power LIMITED\certificate issued on 22/02/23

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2023

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr King Lun Alan Chang

Change date: 2022-03-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr King Lun Alan Chang

Change date: 2022-03-29

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2023

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Charles James Robert Orr

Change date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr King Lun Alan Chang

Appointment date: 2023-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-29

Psc name: King Lun Alan Chang

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles James Robert Orr

Notification date: 2022-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 26 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-26

Officer name: Nicholas Benson Kennedy

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2022

Action Date: 28 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-28

Psc name: Nicholas Benson Kennedy

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-25

Officer name: Mr Charles James Robert Orr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-21

Old address: Suite 410B Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE England

New address: 30 Churchill Place London E14 5EU

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles James Robert Orr

Appointment date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Address

Type: AD01

Old address: 4 Crompton Drive Winwick Warrington WA2 8XQ England

New address: Suite 410B Chadwick House Warrington Road Birchwood Warrington Cheshire WA3 6AE

Change date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Elizabeth Dodgson

Termination date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2016

Action Date: 05 Nov 2016

Category: Address

Type: AD01

New address: 4 Crompton Drive Winwick Warrington WA2 8XQ

Old address: Suite 4 Number One @ the Beehive Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS

Change date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Elizabeth Dodgson

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-11

Officer name: Mr Nicholas Benson Kennedy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Elizabeth Dodgson

Appointment date: 2014-11-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-10

Old address: Stonefield Bagslate Moor Road Rochdale Greater Manchester OL11 5XT

New address: Suite 4 Number One @ the Beehive Lions Drive Shadsworth Business Park Blackburn Lancashire BB1 2QS

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Mr Nicholas Benson Kennedy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Old address: 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB

Change date: 2014-08-28

New address: Stonefield Bagslate Moor Road Rochdale Greater Manchester OL11 5XT

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Roy Peters

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2014

Action Date: 02 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-02

Documents

View document PDF

Incorporation company

Date: 02 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER LOFTS LTD

32 AYLESFORD AVENUE,BECKENHAM,BR3 3SD

Number:10180236
Status:ACTIVE
Category:Private Limited Company

BLACK SEAHORSE LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10738919
Status:ACTIVE
Category:Private Limited Company

D NICHOLS HOMES LTD

5 KENNET ROAD,SWINDON,SN4 9EB

Number:06039049
Status:ACTIVE
Category:Private Limited Company

FPM ELECTRICAL LTD

30 O'CAHAN PLACE,LONDONDERRY,BT47 4SX

Number:NI624508
Status:ACTIVE
Category:Private Limited Company

HORATIU TOADER LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10393510
Status:ACTIVE
Category:Private Limited Company

MV CREATIVE LTD

20 CURZON AVENUE,STANMORE,HA7 2AE

Number:10813205
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