Advanced company searchLink opens in new window

FUSION CONTACT CENTRE SERVICES LIMITED

Company number 03832590

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2019 AA Accounts for a dormant company made up to 30 June 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
10 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
27 Feb 2018 AP03 Appointment of Mr Julian Charles Brown as a secretary on 15 February 2018
27 Feb 2018 TM02 Termination of appointment of Paul Waters as a secretary on 15 February 2018
11 Oct 2017 AA Accounts for a dormant company made up to 30 June 2017
05 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
10 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
31 Oct 2016 TM02 Termination of appointment of Ronald Fitzgerald Simms as a secretary on 20 October 2016
31 Oct 2016 AP03 Appointment of Mr Paul Waters as a secretary on 20 October 2016
31 Oct 2016 AP01 Appointment of Mr Dominic James Platt as a director on 26 October 2016
08 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
15 Jan 2016 TM01 Termination of appointment of Alasdair Bruce Lenman as a director on 31 December 2015
02 Oct 2015 AP03 Appointment of Mr Ronald Fitzgerald Simms as a secretary on 23 September 2015
02 Oct 2015 TM02 Termination of appointment of Neville Eric Wright as a secretary on 23 September 2015
18 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
24 Jul 2015 CH01 Director's details changed for Mr Matthew Oliver Donaldson on 7 March 2015
05 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
18 Jun 2014 MISC Section 519
16 Jun 2014 AUD Auditor's resignation
07 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Sep 2013 TM01 Termination of appointment of Peter Winslow as a director
12 Sep 2013 TM01 Termination of appointment of Ian Leech as a director