-
FUSIONCOMMS LTD - 7 ST. KITTS DRIVE, EASTBOURNE, ENGLAND, BN23 5TL, United Kingdom
Company Information
- Company registration number
- 09323371
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7 ST. KITTS DRIVE
- EASTBOURNE
- ENGLAND
- BN23 5TL 7 ST. KITTS DRIVE, EASTBOURNE, ENGLAND, BN23 5TL UK
Management
- Managing Directors
- MR HARRY JOSHUA WILSON
- DAVID ST JOHN TRADEWELL
- HARRY WILSON
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2014-11-24
- Age Of Company 2014-11-24 9 years
- SIC/NACE
- 46510 - Wholesale of computers, computer peripheral equipment and software
Ownership
- Beneficial Owners
- Mr Harry Wilson
Jurisdiction Particularities
- Previous Names
- BAR H LIMITED
- Filing of Accounts
- Due Date: 2017-08-31
- Last Date: 2015-11-23
-
FUSIONCOMMS LTD Company Description
- FUSIONCOMMS LTD is a Private Limited Company registered in United Kingdom with the Company reg no 09323371. Its current trading status is "live". It was registered 2014-11-24. It was previously called BAR H LIMITED. It has declared SIC or NACE codes as "46510 - Wholesale of computers, computer peripheral equipment and software". It has 3 directors The latest accounts are filed up to 2015-11-23.It can be contacted at 7 St. Kitts Drive .
Get FUSIONCOMMS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fusioncomms Ltd - 7 ST. KITTS DRIVE, EASTBOURNE, ENGLAND, BN23 5TL, United Kingdom
- 2014-11-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FUSIONCOMMS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
24/11/15 STATEMENT OF CAPITAL GBP 2 (2017-01-29) - SH01
keyboard_arrow_right 2016
-
DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY JOSHUA WILSON / 01/01/2015 (2016-01-04) - CH01
-
24/11/15 FULL LIST (2016-01-04) - AR01
-
DIRECTOR APPOINTED MR DAVID ST JOHN TRADEWELL (2016-05-31) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR DAVID BURKE (2016-07-13) - TM01
-
23/11/15 TOTAL EXEMPTION SMALL (2016-10-05) - AA
-
CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES (2016-10-05) - CS01
-
REGISTERED OFFICE CHANGED ON 12/12/2016 FROM (2016-12-12) - AD01
keyboard_arrow_right 2015
-
DIRECTOR APPOINTED MR DANIEL WEST (2015-08-28) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR DANIEL WEST (2015-11-27) - TM01
-
DIRECTOR APPOINTED MR DAVID KIERON JOHN BURKE (2015-11-27) - AP01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KIERON JOHN BURKE / 01/11/2015 (2015-11-27) - CH01
-
REGISTERED OFFICE CHANGED ON 27/11/2015 FROM (2015-11-27) - AD01
-
COMPANY NAME CHANGED BAR H LIMITED (2015-12-01) - CERTNM
keyboard_arrow_right 2014
-
CERTIFICATE OF INCORPORATION (2014-11-24) - NEWINC