ASSET FUSION LIMITED
Status | ACTIVE |
Company No. | 10253478 |
Category | Private Limited Company |
Incorporated | 27 Jun 2016 |
Age | 7 years, 11 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ASSET FUSION LIMITED is an active private limited company with number 10253478. It was incorporated 7 years, 11 months, 3 days ago, on 27 June 2016. The company address is Unit 5c Gp Centre Unit 5c Gp Centre, Ringwood, BH24 3FF, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 28 Nov 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Peter Colombo
Appointment date: 2022-07-20
Documents
Termination director company with name termination date
Date: 21 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Foster
Termination date: 2022-10-11
Documents
Appoint person director company with name date
Date: 21 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Mathew Ross
Appointment date: 2022-10-20
Documents
Cessation of a person with significant control
Date: 18 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Foster
Cessation date: 2022-10-11
Documents
Termination director company with name termination date
Date: 30 Sep 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Peter Colombo
Termination date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 12 Aug 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Change account reference date company previous extended
Date: 20 Oct 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-08-31
New date: 2021-09-30
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2021
Action Date: 21 May 2021
Category: Address
Type: AD01
Change date: 2021-05-21
Old address: Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA United Kingdom
New address: Unit 5C Gp Centre Yeoman Road Ringwood Hampshire BH24 3FF
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Notification of a person with significant control
Date: 06 Apr 2020
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-26
Psc name: John Foster
Documents
Notification of a person with significant control
Date: 06 Apr 2020
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-26
Psc name: Stephen Lydiatt
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change account reference date company previous extended
Date: 14 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA01
Made up date: 2018-06-30
New date: 2018-08-31
Documents
Change person director company with change date
Date: 20 Nov 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-16
Officer name: Mr John Foster
Documents
Change person director company with change date
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Foster
Change date: 2018-11-06
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type dormant
Date: 23 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 27 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-27
Psc name: Jason Peter Colombo
Documents
Capital allotment shares
Date: 02 Jun 2017
Action Date: 26 May 2017
Category: Capital
Type: SH01
Date: 2017-05-26
Capital : 4 GBP
Documents
Termination director company with name termination date
Date: 30 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michaela Jayne North
Termination date: 2017-05-26
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Lydiatt
Appointment date: 2017-05-26
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Foster
Appointment date: 2017-05-26
Documents
Appoint person director company with name date
Date: 30 May 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-26
Officer name: Jason Peter Colombo
Documents
Some Companies
Number: | CE010837 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
WEST HOUSE,HALIFAX,HX1 1EB
Number: | 11673924 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING HARRY LANE MANAGEMENT COMPANY LIMITED
NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG
Number: | 07669425 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RUTLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ
Number: | 11479668 |
Status: | ACTIVE |
Category: | Private Limited Company |
FT 18 BEAUFOY HOUSE,LONDON,SE27 0AY
Number: | 11288396 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 FERRIBY ROAD,HUMBERSIDE,HU13 0HS
Number: | 02250321 |
Status: | ACTIVE |
Category: | Private Limited Company |