FUSE 3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Micro company accounts made up to 2024-08-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/05/2421 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/05/1921 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 PSC'S CHANGE OF PARTICULARS / MR LAURENCE ALEXANDER PIPER / 12/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM FLOOR 2 GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ALEXANDER PIPER / 09/04/2019

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/04/1813 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 PREVSHO FROM 31/10/2017 TO 31/08/2017

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR LAURENCE ALEXANDER PIPER / 08/12/2017

View Document

20/12/1720 December 2017 CESSATION OF NICHOLAS MCDAID AS A PSC

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCDAID

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS MCDAID

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 01/09/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE ALEXANDER PIPER / 01/09/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 01/09/2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM FLOOR 2 GAINSBOROUGH HOUSE SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALEXANDER PIPER / 17/01/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 30/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 30/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALEXANDER PIPER / 30/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE ALEXANDER PIPER / 30/09/2012

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 30/09/2012

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS MCDAID / 30/09/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM PRINCE OF WALES HOUSE BLUECOATS AVENUE HERTFORD HERTFORDSHIRE SG14 1PB

View Document

20/10/0920 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 45 ELEANOR ROAD NEW SOUTHGATE LONDON N11 2QS

View Document

11/12/0311 December 2003 S366A DISP HOLDING AGM 02/12/03

View Document

03/11/033 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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