Date | Description |
2024-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/24, NO UPDATES |
2024-07-30 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2024-05-31 |
delete source_ip 89.40.45.155 |
2024-05-31 |
insert source_ip 185.13.245.178 |
2024-03-24 |
delete management_pages_linkeddomain pcs.build |
2024-03-24 |
insert person Calum Riddler |
2024-03-24 |
insert person Dom Tinsley |
2024-03-24 |
insert person Vlad Zguns |
2024-03-24 |
update person_title Connor Irving: Electrician / AV Engineer => Project Lead |
2024-03-24 |
update person_title Luke Symonds: Member of the Team; Electrician / AV Engineer => Member of the Team; Head of Technical Delivery |
2024-03-24 |
update website_status Disallowed => OK |
2023-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES |
2023-10-15 |
update website_status FlippedRobots => Disallowed |
2023-09-20 |
update website_status OK => FlippedRobots |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-31 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-11-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES |
2022-08-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-07-28 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2022-03-14 |
delete otherexecutives Rob Fisher |
2022-03-14 |
delete address Rear of Crown Farm
Chapel Yard
Dishforth
YO7 3JX |
2022-03-14 |
delete person George Gibb |
2022-03-14 |
delete person Rob Fisher |
2022-03-14 |
insert address Valetta House
Chapel Yard
Dishforth
North Yorkshire
YO7 3JX |
2022-03-14 |
update person_description Ian Carling => Ian Carling |
2022-03-14 |
update primary_contact Rear of Crown Farm
Chapel Yard
Dishforth
YO7 3JX => Valetta House
Chapel Yard
Dishforth
North Yorkshire
YO7 3JX |
2021-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, WITH UPDATES |
2021-10-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-09-09 |
update statutory_documents 09/08/21 STATEMENT OF CAPITAL GBP 1.5 |
2021-08-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT FISHER |
2021-08-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-07-30 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-04-07 |
delete address VALETTA HOUSE DISHFORTH THIRSK ENGLAND YO7 3JU |
2021-04-07 |
insert address VALETTA HOUSE CHAPEL YARD DISHFORTH THIRSK NORTH YORKSHIRE ENGLAND YO7 3JX |
2021-04-07 |
update registered_address |
2021-02-07 |
delete address REAR OF CROWN FARM CHAPEL YARD DISHFORTH NORTH YORKSHIRE UNITED KINGDOM YO7 3JX |
2021-02-07 |
insert address VALETTA HOUSE DISHFORTH THIRSK ENGLAND YO7 3JU |
2021-02-07 |
update registered_address |
2021-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2021 FROM
VALETTA HOUSE DISHFORTH
THIRSK
YO7 3JU
ENGLAND |
2021-01-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/2021 FROM
REAR OF CROWN FARM CHAPEL YARD
DISHFORTH
NORTH YORKSHIRE
YO7 3JX
UNITED KINGDOM |
2020-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES |
2020-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CARLING |
2020-10-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SAM BEASTALL |
2020-10-27 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2020 |
2020-10-04 |
delete address Unit 6 Redhouse Farm
Bridge Hewick
Ripon
North Yorkshire
HG4 5AY |
2020-10-04 |
insert address Rear of Crown Farm
Chapel Yard
Dishforth
YO7 3JX |
2020-10-04 |
update primary_contact Unit 6 Redhouse Farm
Bridge Hewick
Ripon
North Yorkshire
HG4 5AY => Rear of Crown Farm
Chapel Yard
Dishforth
YO7 3JX |
2020-08-08 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-08-08 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-07-20 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-07-07 |
delete address UNIT 6 REDHOUSE FARM BRIDGE HEWICK NORTH YORKSHIRE RIPON HG4 5AY |
2020-07-07 |
insert address REAR OF CROWN FARM CHAPEL YARD DISHFORTH NORTH YORKSHIRE UNITED KINGDOM YO7 3JX |
2020-07-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-07-07 |
update registered_address |
2020-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2020 FROM
UNIT 6 REDHOUSE FARM
BRIDGE HEWICK NORTH YORKSHIRE
RIPON
HG4 5AY |
2020-02-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON |
2020-01-27 |
update person_description Ian Carling => Ian Carling |
2019-12-26 |
delete management_pages_linkeddomain bit.ly |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-30 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-05-21 |
delete source_ip 185.13.246.115 |
2019-05-21 |
insert management_pages_linkeddomain bit.ly |
2019-05-21 |
insert source_ip 89.40.45.155 |
2018-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
2018-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARLING / 28/08/2018 |
2018-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEASTALL / 17/02/2017 |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-06-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-06-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-05-21 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-05-08 |
update num_mort_charges 0 => 2 |
2018-05-08 |
update num_mort_outstanding 0 => 2 |
2018-05-03 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 03/05/2018 |
2018-04-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070556150002 |
2018-04-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 070556150001 |
2017-10-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
2017-10-30 |
update statutory_documents CESSATION OF ROBERT PHILIP FISHER AS A PSC |
2017-08-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-08-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-07-26 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-07-17 |
update statutory_documents ADOPT ARTICLES 06/07/2017 |
2017-07-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BEASTALL / 12/07/2017 |
2016-11-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
2016-05-12 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-12 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-03-15 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-01-12 |
delete source_ip 185.13.245.226 |
2016-01-12 |
insert source_ip 185.13.246.115 |
2015-12-07 |
update returns_last_madeup_date 2014-10-23 => 2015-10-23 |
2015-12-07 |
update returns_next_due_date 2015-11-20 => 2016-11-20 |
2015-11-11 |
update statutory_documents 23/10/15 FULL LIST |
2015-10-31 |
delete source_ip 109.123.65.110 |
2015-10-31 |
insert source_ip 185.13.245.226 |
2015-03-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-03-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-02-20 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2014-12-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-12-31 |
update statutory_documents 17/11/14 STATEMENT OF CAPITAL GBP 2 |
2014-12-07 |
update returns_last_madeup_date 2013-10-23 => 2014-10-23 |
2014-12-07 |
update returns_next_due_date 2014-11-20 => 2015-11-20 |
2014-11-21 |
update statutory_documents 23/10/14 FULL LIST |
2014-10-25 |
update website_status OK => FlippedRobots |
2014-08-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CARLING / 01/08/2014 |
2014-05-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-12 |
update statutory_documents 12/05/14 STATEMENT OF CAPITAL GBP 1.60 |
2014-04-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-04-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-03-07 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-03-06 |
update statutory_documents 21/02/14 STATEMENT OF CAPITAL GBP 3.59994 |
2013-12-07 |
delete address UNIT 6 REDHOUSE FARM BRIDGE HEWICK NORTH YORKSHIRE RIPON ENGLAND HG4 5AY |
2013-12-07 |
insert address UNIT 6 REDHOUSE FARM BRIDGE HEWICK NORTH YORKSHIRE RIPON HG4 5AY |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-23 => 2013-10-23 |
2013-12-07 |
update returns_next_due_date 2013-11-20 => 2014-11-20 |
2013-11-12 |
update statutory_documents 23/10/13 FULL LIST |
2013-10-31 |
update website_status OK => FlippedRobots |
2013-09-30 |
update robots_txt_status www.fusionlx.co.uk: 404 => 200 |
2013-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBIN SYMONDS |
2013-08-20 |
update statutory_documents SUB-DIVISION
26/07/13 |
2013-08-20 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-20 |
update statutory_documents 20/08/13 STATEMENT OF CAPITAL GBP 1.6003 |
2013-07-03 |
update statutory_documents DIRECTOR APPOINTED MR IAN CARLING |
2013-07-03 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW BEASTALL |
2013-07-03 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT THOMPSON |
2013-06-24 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-24 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-23 => 2012-10-23 |
2013-06-23 |
update returns_next_due_date 2012-11-20 => 2013-11-20 |
2013-05-30 |
update website_status OK => Unavailable |
2012-12-20 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-10-30 |
update statutory_documents 23/10/12 FULL LIST |
2012-01-17 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-10-25 |
update statutory_documents 23/10/11 FULL LIST |
2011-05-10 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2010-11-08 |
update statutory_documents 23/10/10 FULL LIST |
2009-10-23 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |