About

Registered Number: 06085236
Date of Incorporation: 06/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 323 Harrogate Road, Bradford, BD2 3SU,

 

Established in 2007, Fusion Network Solutions Ltd are based in Bradford, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Jonathan Robert 06 February 2007 - 1
WARDMAN, Craig Richard 01 April 2013 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Jonathan Robert 02 December 2016 - 1
GILL, Sara Frances 10 July 2014 02 December 2016 1
GRAHAM, Julia Louise 06 February 2007 10 July 2014 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 23 April 2018
PSC02 - N/A 19 April 2018
PSC07 - N/A 17 April 2018
AA - Annual Accounts 20 November 2017
AD01 - Change of registered office address 14 July 2017
TM01 - Termination of appointment of director 09 May 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 21 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
AP03 - Appointment of secretary 05 December 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
CERTNM - Change of name certificate 29 September 2015
CONNOT - N/A 29 September 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 28 April 2015
CH01 - Change of particulars for director 28 November 2014
AA - Annual Accounts 17 September 2014
AD01 - Change of registered office address 05 August 2014
TM02 - Termination of appointment of secretary 10 July 2014
AP03 - Appointment of secretary 10 July 2014
AR01 - Annual Return 11 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 23 April 2013
AD01 - Change of registered office address 23 April 2013
AP01 - Appointment of director 22 April 2013
MG01 - Particulars of a mortgage or charge 14 March 2013
AA - Annual Accounts 22 October 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 06 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 24 March 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
225 - Change of Accounting Reference Date 25 June 2007
395 - Particulars of a mortgage or charge 11 April 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2013 Outstanding

N/A

Debenture 28 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.