FUSION HEATING AND COOLING LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-11-07 update statutory_documents 30/04/23 UNAUDITED ABRIDGED
2023-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-14 update statutory_documents 30/04/22 UNAUDITED ABRIDGED
2022-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-01-25 update statutory_documents 30/04/21 UNAUDITED ABRIDGED
2021-10-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/21, NO UPDATES
2021-02-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-04-30
2021-02-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-22 update statutory_documents 30/04/20 UNAUDITED ABRIDGED
2020-12-07 delete sic_code 99999 - Dormant Company
2020-12-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2020-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2019-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES
2019-05-07 delete address 35 STANLEY ROAD OLDBURY B68 0DZ
2019-05-07 insert address C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B15 1TH
2019-05-07 update account_category null => TOTAL EXEMPTION FULL
2019-05-07 update account_ref_day 31 => 30
2019-05-07 update account_ref_month 10 => 4
2019-05-07 update accounts_last_madeup_date 2017-10-31 => 2019-03-31
2019-05-07 update accounts_next_due_date 2019-07-31 => 2021-01-31
2019-05-07 update registered_address
2019-04-09 update statutory_documents CURREXT FROM 31/03/2020 TO 30/04/2020
2019-04-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-08 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-04-08 update statutory_documents PREVSHO FROM 31/10/2019 TO 31/03/2019
2019-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 35 STANLEY ROAD OLDBURY B68 0DZ
2019-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENE / 08/04/2019
2019-04-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES GREENE / 08/04/2019
2018-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES
2018-08-07 update account_category DORMANT => null
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2016-12-20 update accounts_next_due_date 2017-07-31 => 2018-07-31
2016-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2015-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2015-12-07 update accounts_last_madeup_date null => 2015-10-31
2015-12-07 update accounts_next_due_date 2016-07-08 => 2017-07-31
2015-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2015-11-07 delete address 35 STANLEY ROAD OLDBURY UNITED KINGDOM B68 0DZ
2015-11-07 insert address 35 STANLEY ROAD OLDBURY B68 0DZ
2015-11-07 insert sic_code 99999 - Dormant Company
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date null => 2015-10-08
2015-11-07 update returns_next_due_date 2015-11-05 => 2016-11-05
2015-10-10 update statutory_documents 08/10/15 FULL LIST
2015-06-11 update statutory_documents DIRECTOR APPOINTED RICHARD JAMES GREENE
2014-10-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-10-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS