FUSION MECHANICAL SERVICES LIMITED

SC229514
BLOCK 3 UNIT 6 OAKBANK INDUSTRIAL ESTATE, GLASGOW G20 7LU

Documents

Documents
Date Category Description Pages
10 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2024 accounts Annual Accounts 11 Buy now
21 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
21 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
21 Jul 2023 capital Notice of name or other designation of class of shares 2 Buy now
21 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
21 Jul 2023 capital Return of Allotment of shares 4 Buy now
21 Jul 2023 incorporation Memorandum Articles 22 Buy now
21 Jul 2023 resolution Resolution 1 Buy now
21 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 accounts Annual Accounts 10 Buy now
25 Feb 2022 accounts Annual Accounts 10 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 accounts Annual Accounts 9 Buy now
21 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2019 accounts Annual Accounts 9 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2019 accounts Annual Accounts 9 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 10 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Feb 2016 accounts Annual Accounts 7 Buy now
11 Dec 2015 annual-return Annual Return 5 Buy now
14 May 2015 annual-return Annual Return 5 Buy now
14 May 2015 officers Change of particulars for director (Stephen Cooper) 2 Buy now
14 May 2015 officers Change of particulars for secretary (Susan Cooper) 1 Buy now
14 May 2015 officers Change of particulars for director (Scott Cooper) 2 Buy now
14 May 2015 officers Change of particulars for director (Andrew Cooper) 2 Buy now
05 Nov 2014 accounts Annual Accounts 7 Buy now
25 Jun 2014 annual-return Annual Return 7 Buy now
25 Jun 2014 officers Change of particulars for director (Stephen Cooper) 2 Buy now
18 Feb 2014 accounts Annual Accounts 8 Buy now
25 Mar 2013 annual-return Annual Return 7 Buy now
28 Feb 2013 accounts Annual Accounts 7 Buy now
30 Mar 2012 annual-return Annual Return 7 Buy now
23 Feb 2012 accounts Annual Accounts 6 Buy now
04 May 2011 annual-return Annual Return 7 Buy now
11 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Nov 2010 accounts Annual Accounts 7 Buy now
06 Apr 2010 annual-return Annual Return 6 Buy now
06 Apr 2010 officers Change of particulars for director (Andrew Cooper) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Stephen Cooper) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Scott Cooper) 2 Buy now
19 Nov 2009 accounts Annual Accounts 7 Buy now
29 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
14 Apr 2009 annual-return Return made up to 22/03/09; full list of members 5 Buy now
12 Mar 2009 accounts Annual Accounts 7 Buy now
01 May 2008 annual-return Return made up to 22/03/08; full list of members 5 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
26 Mar 2007 annual-return Return made up to 22/03/07; full list of members 8 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: 74 telford road lenziemill industrial estate cumbernauld G67 2NJ 1 Buy now
12 Jan 2007 accounts Annual Accounts 7 Buy now
18 Apr 2006 annual-return Return made up to 22/03/06; full list of members 8 Buy now
10 Apr 2006 accounts Annual Accounts 7 Buy now
29 Jun 2005 annual-return Return made up to 22/03/05; full list of members 8 Buy now
22 Nov 2004 accounts Annual Accounts 7 Buy now
14 Apr 2004 annual-return Return made up to 22/03/04; full list of members 7 Buy now
21 Jan 2004 accounts Accounting reference date extended from 31/03/03 to 31/05/03 1 Buy now
21 Jan 2004 accounts Annual Accounts 7 Buy now
04 Oct 2003 capital Ad 25/09/03--------- £ si 3@1=3 £ ic 3/6 1 Buy now
07 Apr 2003 annual-return Return made up to 22/03/03; full list of members 7 Buy now
20 Jan 2003 officers New director appointed 2 Buy now
20 Jan 2003 officers New director appointed 2 Buy now
12 Jun 2002 capital Ad 30/05/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
12 Jun 2002 officers New director appointed 2 Buy now
12 Jun 2002 officers New secretary appointed 2 Buy now
12 Jun 2002 officers Director resigned 1 Buy now
12 Jun 2002 officers Secretary resigned 1 Buy now
12 Jun 2002 address Registered office changed on 12/06/02 from: 152 bath street glasgow G2 4TB 1 Buy now
17 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
22 Mar 2002 incorporation Incorporation Company 15 Buy now