About

Registered Number: 04522004
Date of Incorporation: 29/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3 Claylands Park, Claylands Road, Bishops Waltham, Hampshire, SO32 1BH

 

Founded in 2002, Fruition Systems Ltd are based in Hampshire, it's status at Companies House is "Active". There are currently 1-10 employees at Fruition Systems Ltd. The companies directors are listed as Mummery, Steven Lance Seaton, Mummery, Juliet Josephine at Companies House. This business is VAT Registered.

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.