FUSE 2 COMMUNICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

07/03/257 March 2025 Director's details changed for Mr David Charles Phillips on 2025-03-06

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

28/03/2428 March 2024 Register inspection address has been changed to Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

28/03/2428 March 2024 Register(s) moved to registered inspection location Moore Barlow Llp Gateway House Chandler's Ford, Eastleigh SO53 3TG

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024

View Document

30/01/2430 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

30/01/2430 January 2024

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Registered office address changed from Croft House St Georges Square Bolton Lancashire BL1 2HB United Kingdom to 2nd Floor Bailey House St.Georges Square Bolton BL1 2HB on 2021-11-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/03/2123 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095565260001

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE RONALD MILLS-KIDALS / 01/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CURRSHO FROM 01/04/2019 TO 31/03/2019

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM SUITE 23 BLACKBURN ENTERPRISE CENTRE FURTHERGATE BLACKBURN LANCS BB1 3HQ UNITED KINGDOM

View Document

31/12/1831 December 2018 01/04/18 UNAUDITED ABRIDGED

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 01/04/17 UNAUDITED ABRIDGED

View Document

28/06/1728 June 2017 08/07/16 STATEMENT OF CAPITAL GBP 1.50

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095565260001

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

31/03/1731 March 2017 CURRSHO FROM 30/04/2017 TO 01/04/2017

View Document

03/03/173 March 2017 SUB DIV 01/07/2016

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM PAGE KIRK LLP SHERWOOD HOUSE 7 GREGORY BOULEVARD NOTTINGHAM NG7 6LB ENGLAND

View Document

02/09/162 September 2016 DIRECTOR APPOINTED WAYNE MILLS-KIDALS

View Document

25/07/1625 July 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLAGG / 30/06/2016

View Document

28/06/1628 June 2016 APPOINTMENT TERMINATED, DIRECTOR LEE MURPHY

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM B1 BUSINESS CENTRE 25 GOODLASS ROAD LLIVERPOOL L24 9HJ ENGLAND

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED FUSE 2.0 LTD CERTIFICATE ISSUED ON 25/06/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 DIRECTOR APPOINTED CHRISTOPHER BLAGG

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company