ASSET FUSION LIMITED

Unit 5c Gp Centre Unit 5c Gp Centre, Ringwood, BH24 3FF, Hampshire, United Kingdom
StatusACTIVE
Company No.10253478
CategoryPrivate Limited Company
Incorporated27 Jun 2016
Age7 years, 11 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Jun 2017

Action Date: 26 May 2017

Category: Capital

Type: SH01

Date: 2017-05-26

Capital : 4 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE010837
Status:ACTIVE
Category:Charitable Incorporated Organisation

GO SAFETY SUPPLIES LTD

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)

NS PLASTERING LTD

RUTLAND HOUSE,SOUTHEND ON SEA,SS2 6HZ

Number:11479668
Status:ACTIVE
Category:Private Limited Company

PATORNG LTD

FT 18 BEAUFOY HOUSE,LONDON,SE27 0AY

Number:11288396
Status:ACTIVE
Category:Private Limited Company

SONAGATE LIMITED

47 FERRIBY ROAD,HUMBERSIDE,HU13 0HS

Number:02250321
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