About

Registered Number: 04522004
Date of Incorporation: 29/08/2002 (22 years and 7 months ago)
Company Status: Active
Registered Address: Unit 3 Claylands Park, Claylands Road, Bishops Waltham, Hampshire, SO32 1BH

 

Based in Hampshire, Fruition Systems Ltd was registered on 29 August 2002, it's status in the Companies House registry is set to "Active". This organisation employs 1-10 people. This organisation has 2 directors listed as Mummery, Steven Lance Seaton, Mummery, Juliet Josephine in the Companies House registry. The organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUMMERY, Steven Lance Seaton 29 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MUMMERY, Juliet Josephine 29 August 2002 03 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 13 April 2019
AA01 - Change of accounting reference date 11 March 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 05 June 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 September 2013
TM02 - Termination of appointment of secretary 23 September 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 10 October 2012
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AD01 - Change of registered office address 19 April 2010
RESOLUTIONS - N/A 19 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 04 March 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 13 May 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 11 October 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
RESOLUTIONS - N/A 11 August 2006
287 - Change in situation or address of Registered Office 08 May 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 27 November 2003
225 - Change of Accounting Reference Date 13 November 2003
363s - Annual Return 08 September 2003
395 - Particulars of a mortgage or charge 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
NEWINC - New incorporation documents 29 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 02 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.