FUSION ELECTRICAL CONTRACTORS LIMITED

06775883
2 STREETS LANE CHESLYN HAY WALSALL WS6 7AN

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 3 Buy now
26 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 3 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 3 Buy now
25 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 accounts Annual Accounts 3 Buy now
31 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2020 accounts Annual Accounts 3 Buy now
13 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
16 May 2019 accounts Amended Accounts 7 Buy now
05 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2018 accounts Annual Accounts 2 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2017 accounts Annual Accounts 2 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2016 accounts Annual Accounts 4 Buy now
04 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2016 annual-return Annual Return 3 Buy now
25 Sep 2015 accounts Annual Accounts 4 Buy now
21 Sep 2015 officers Appointment of director (Joanna Fisher) 3 Buy now
13 Jan 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 accounts Annual Accounts 4 Buy now
24 Sep 2014 officers Termination of appointment of secretary (Alan Morgan) 1 Buy now
14 Jan 2014 annual-return Annual Return 3 Buy now
16 Sep 2013 accounts Annual Accounts 6 Buy now
19 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 annual-return Annual Return 3 Buy now
11 Jul 2012 accounts Annual Accounts 6 Buy now
12 Jan 2012 annual-return Annual Return 3 Buy now
28 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2011 accounts Annual Accounts 7 Buy now
07 Jan 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 officers Change of particulars for director (Mr Joel Fisher) 2 Buy now
24 Jun 2010 accounts Annual Accounts 8 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
06 Jan 2010 officers Change of particulars for director (Joel Fisher) 2 Buy now
06 Jan 2010 officers Change of particulars for secretary (Alan Morgan) 1 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from 42 pool meadow cheslyn hay walsall WS6 7PB united kingdom 1 Buy now
27 Mar 2009 address Registered office changed on 27/03/2009 from 65 lodge road walsall west midlands WS5 3LA 1 Buy now
11 Feb 2009 officers Secretary appointed alan morgan 2 Buy now
09 Feb 2009 officers Director appointed joel fisher 2 Buy now
27 Dec 2008 officers Appointment terminated director margaret knapton 1 Buy now
17 Dec 2008 incorporation Incorporation Company 18 Buy now