About

Registered Number: 06518422
Date of Incorporation: 29/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Gillham Cottage Charles Gate, Saltfleetby, Louth, Lincolnshire, LN11 7TB

 

Founded in 2008, Fewsion Ltd have registered office in Louth, Lincolnshire, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEWSTER, Graham Ian 29 February 2008 - 1
Corporate Appointments Limited 29 February 2008 29 February 2008 1
Secretary Name Appointed Resigned Total Appointments
FEWSTER, Gillian 29 February 2008 - 1
Secretarial Appointments Limited 29 February 2008 29 February 2008 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 08 December 2014
CERTNM - Change of name certificate 04 August 2014
AD01 - Change of registered office address 04 August 2014
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 April 2008
225 - Change of Accounting Reference Date 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.