Maidenbower
Crawley
West Sussex
RH10 7JJ
Director Name | Mr Amarjit Singh Ruprai |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Fieldgate Church Road Worth Crawley West Sussex RH10 7RT |
Director Name | Mr James Antony Skinner |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | St Omer Hawkswood Road Hailsham East Sussex BN27 1UJ |
Website | www.fusionsi.net/ |
---|---|
Email address | [email protected] |
Telephone | 01293 220930 |
Telephone region | Crawley |
Registered Address | C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
76 at £1 | Amarjit Singh Ruprai 76.00% Ordinary |
---|---|
24 at £1 | Gary Alan David 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,274 |
Cash | £39,519 |
Current Liabilities | £174,973 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
4 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Unaudited abridged accounts made up to 31 May 2022 (19 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
24 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (17 pages) |
13 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
12 March 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
4 October 2020 | Change of details for Mr Amarjit Singh Ruprai as a person with significant control on 2 October 2020 (2 pages) |
4 October 2020 | Notification of Gary Alan David as a person with significant control on 2 October 2020 (2 pages) |
4 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
28 June 2019 | Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 18 August 2018 with updates (5 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 April 2014 | Registered office address changed from Unit 6 I O Centre, Salbrook Road Industrial Estate Salfords Redhill Surrey RH1 5GJ England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Unit 6 I O Centre, Salbrook Road Industrial Estate Salfords Redhill Surrey RH1 5GJ England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from Unit 6 I O Centre, Salbrook Road Industrial Estate Salfords Redhill Surrey RH1 5GJ England on 2 April 2014 (1 page) |
14 March 2014 | Registered office address changed from Unit 9 Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Unit 9 Fairlawn Enterprise Park Bonehurst Road Salfords Surrey RH1 5GH on 14 March 2014 (1 page) |
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 September 2013 | Termination of appointment of James Skinner as a director (1 page) |
27 September 2013 | Termination of appointment of James Skinner as a director (1 page) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 March 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
20 March 2012 | Current accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (6 pages) |
21 February 2011 | Incorporation
|
21 February 2011 | Incorporation
|