FUSION NETWORK CABLING LTD
Status | ACTIVE |
Company No. | 09556633 |
Category | Private Limited Company |
Incorporated | 23 Apr 2015 |
Age | 9 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
FUSION NETWORK CABLING LTD is an active private limited company with number 09556633. It was incorporated 9 years, 1 month, 11 days ago, on 23 April 2015. The company address is 1 Primrose Cottages Hazelwood Hill 1 Primrose Cottages Hazelwood Hill, Belper, DE56 4AD, Derbyshire, England.
Company Fillings
Confirmation statement with updates
Date: 12 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Address
Type: AD01
Old address: 7 Park Lane Business Centre Basford Nottingham NG6 0DW England
New address: 1 Primrose Cottages Hazelwood Hill Hazelwood Belper Derbyshire DE56 4AD
Change date: 2024-02-27
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Cessation of a person with significant control
Date: 07 Jul 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kym Christopher Ellington
Cessation date: 2022-07-06
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change account reference date company previous extended
Date: 06 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA01
New date: 2022-05-31
Made up date: 2022-04-30
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kym Christopher Ellington
Termination date: 2022-07-06
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: 7 Park Lane Business Centre Basford Nottingham NG6 0DW
Old address: 103/105 Nova House High Street Arnold Nottingham NG5 7DS United Kingdom
Change date: 2022-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Keith Potter
Termination date: 2022-07-06
Documents
Termination director company with name termination date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-06
Officer name: John Nicholas Gorensweigh
Documents
Notification of a person with significant control
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-06
Psc name: Isaac Radford
Documents
Certificate change of name company
Date: 06 Jul 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hilton cannon communications LIMITED\certificate issued on 06/07/22
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 22 Jan 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Isaac Louis Radford
Appointment date: 2019-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Nicholas Gorensweigh
Appointment date: 2019-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Keith Potter
Appointment date: 2019-11-25
Documents
Confirmation statement with no updates
Date: 07 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type unaudited abridged
Date: 19 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095566330001
Charge creation date: 2016-04-05
Documents
Some Companies
1 HIGHERFOLD FARM WINDLEHURST ROAD,STOCKPORT,SK6 8AQ
Number: | 06697185 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADLAND HOUSE,NORWICH,NR6 6AT
Number: | 10967772 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 16 HIGHCROFT INDUSTRIAL ESTATE,WATERLOOVILLE,PO8 0BT
Number: | 11706292 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK,WARWICK,CV34 6AF
Number: | 05819765 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST. GEORGE STREET,LONDON,W1S 2FH
Number: | 07033935 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHEAST ESSEX PLASTERING LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 10221460 |
Status: | ACTIVE |
Category: | Private Limited Company |