Fusebox Electrical Services LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jun 30, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-06-30 | |
Trade Debtors | £26,054 | -51.08% |
Employees | £2 | 0% |
Total assets | £69,864 | +71.14% |
SME CARBON MANAGEMENT LIMITED
Company type | Private Limited Company, Active |
Company Number | 07286883 |
Record last updated | Saturday, October 1, 2022 1:54:22 PM UTC |
Official Address | Bluebell Cottage Mill Lane Petersfield Hampshire Gu322aj St Marys, Petersfield St Marys There are 2 companies registered at this street |
Postal Code | GU322AJ |
Sector | Repair of electrical equipment |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Sep 30, 2022 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Sep 30, 2022 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Sep 30, 2022 | Resignation of one Director (a man) | |
Registry | Jul 6, 2022 | Appointment of a man as Electrician and Director | |
Registry | Sep 3, 2020 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Sep 3, 2020 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Sep 1, 2020 | Resignation of one Director (a man) | |
Registry | Oct 1, 2019 | Resignation of one Secretary (a man) | |
Registry | Apr 1, 2018 | Appointment of a man as Shareholder (Above 75%) | |
Registry | Apr 1, 2018 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Jan 8, 2018 | Appointment of a man as Director and Electrician | |
Registry | Jun 19, 2017 | Confirmation statement made , with updates | |
Financials | Mar 29, 2017 | Annual accounts | |
Registry | Jul 8, 2016 | Annual return | |
Registry | Jun 21, 2016 | Notice of striking-off action discontinued | |
Financials | Jun 20, 2016 | Annual accounts | |
Registry | Jun 16, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Jun 7, 2016 | First notification of strike-off action in london gazette | |
Registry | Jul 1, 2015 | Annual return | |
Registry | Jul 1, 2015 | Change of particulars for secretary | |
Registry | Jul 1, 2015 | Change of registered office address | |
Financials | Mar 23, 2015 | Annual accounts | |
Registry | Jun 23, 2014 | Annual return | |
Financials | Mar 26, 2014 | Annual accounts | |
Registry | Mar 20, 2014 | Resignation of one Director | |
Registry | Mar 18, 2014 | Resignation of one Consultant and one Director (a man) | |
Registry | Jul 17, 2013 | Annual return | |
Registry | Jul 17, 2013 | Change of particulars for director | |
Financials | Mar 1, 2013 | Annual accounts | |
Registry | Aug 1, 2012 | Annual return | |
Registry | Jun 15, 2012 | Change of name certificate | |
Registry | Jun 15, 2012 | Company name change | |
Financials | Feb 10, 2012 | Annual accounts | |
Registry | Jun 24, 2011 | Annual return | |
Registry | Jun 16, 2010 | Three appointments: 3 men | |