FUSION UK DATA LIMITED

Whk, Suite No S29 Genesis Centre Whk, Suite No S29 Genesis Centre, Stoke-On-Trent, ST6 4BF, England
StatusACTIVE
Company No.05048584
CategoryPrivate Limited Company
Incorporated18 Feb 2004
Age20 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

FUSION UK DATA LIMITED is an active private limited company with number 05048584. It was incorporated 20 years, 4 months, 23 days ago, on 18 February 2004. The company address is Whk, Suite No S29 Genesis Centre Whk, Suite No S29 Genesis Centre, Stoke-on-trent, ST6 4BF, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW England

New address: Whk, Suite No S29 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-13

Officer name: Mr Damien Meadowcroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2016

Action Date: 18 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-18

Old address: 143a Union Street Oldham Lancashire OL1 1TE

New address: C/O Whk Llp National House 80-82 Wellington Road North Stockport SK4 1HW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 08 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-08

Officer name: Mr Damien Meadowcroft

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2015

Action Date: 08 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-02-08

Officer name: Miss Lisanne Claire Meadowcroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Damien Meadowcroft

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-05

Officer name: Mr Damien Meadowcroft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 09 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-09

Documents

View document PDF

Termination director company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2010

Action Date: 09 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Mr Michael Edwards

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2010

Action Date: 08 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-08

Officer name: Damien Meadowcroft

Documents

View document PDF

Accounts amended with made up date

Date: 27 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AAMD

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 14/03/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr michael edwards

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed d meadowcroft LIMITED\certificate issued on 11/03/08

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/02/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 15/04/04 from: stephen hughes partnership 143A union street oldham OL1 1PF

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 STAR SEALANTS LIMITED

44 KING STREET,STANFORD-LE-HOPE,SS17 0HH

Number:11206510
Status:ACTIVE
Category:Private Limited Company

CLEVER PAWS LTD

35 NORTON ROAD,ROTHERHAM,S63 6QE

Number:10878974
Status:ACTIVE
Category:Private Limited Company

CLOVER PLACE LIMITED

41 FITZROY CRESCENT,READING,RG5 4EX

Number:09921697
Status:ACTIVE
Category:Private Limited Company

KHCS CONSULTANTS LIMITED

UNIT 2 CAPITAL BUSINESS PARK,BOREHAMWOOD,WD6 1GW

Number:03870847
Status:ACTIVE
Category:Private Limited Company
Number:NI028723
Status:ACTIVE
Category:Private Limited Company

QUICK STAFFING GROUP LTD

27 NELSON GARDENS,HOUNSLOW,TW3 3UJ

Number:11649697
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