Established in 2004, Fusion Automation Ltd has its registered office in Weybridge, it's status in the Companies House registry is set to "Active". The companies directors are Collinson, Jennifer, Collinson, Jennifer, Collinson, Piers. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINSON, Jennifer | 11 September 2017 | - | 1 |
COLLINSON, Piers | 10 May 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINSON, Jennifer | 23 September 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 April 2020 | |
CS01 - N/A | 18 April 2019 | |
AA - Annual Accounts | 01 March 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 25 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
AP01 - Appointment of director | 12 September 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 12 August 2016 | |
MR01 - N/A | 08 August 2016 | |
AR01 - Annual Return | 12 April 2016 | |
AA - Annual Accounts | 01 October 2015 | |
AR01 - Annual Return | 07 August 2015 | |
AA01 - Change of accounting reference date | 27 March 2015 | |
AR01 - Annual Return | 07 August 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AR01 - Annual Return | 07 August 2013 | |
MG01 - Particulars of a mortgage or charge | 20 December 2012 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 06 August 2012 | |
AA - Annual Accounts | 12 April 2012 | |
AR01 - Annual Return | 15 July 2011 | |
AR01 - Annual Return | 06 June 2011 | |
AA - Annual Accounts | 24 January 2011 | |
AP03 - Appointment of secretary | 12 October 2010 | |
TM02 - Termination of appointment of secretary | 28 September 2010 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AA - Annual Accounts | 23 June 2009 | |
363a - Annual Return | 14 May 2009 | |
363a - Annual Return | 13 June 2008 | |
AA - Annual Accounts | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 07 March 2008 | |
363s - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 13 March 2007 | |
363s - Annual Return | 02 June 2006 | |
AA - Annual Accounts | 14 March 2006 | |
225 - Change of Accounting Reference Date | 05 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2005 | |
CERTNM - Change of name certificate | 15 August 2005 | |
363s - Annual Return | 09 June 2005 | |
288a - Notice of appointment of directors or secretaries | 28 June 2004 | |
287 - Change in situation or address of Registered Office | 28 June 2004 | |
225 - Change of Accounting Reference Date | 28 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
287 - Change in situation or address of Registered Office | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 May 2004 | |
NEWINC - New incorporation documents | 10 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 August 2016 | Outstanding |
N/A |
Charge of deposit | 18 December 2012 | Outstanding |
N/A |
Debenture | 20 February 2008 | Outstanding |
N/A |