FUSE RECRUITMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 074116180005, created on 2025-07-22

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/10/2431 October 2024 Registration of charge 074116180004, created on 2024-10-29

View Document

07/04/247 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

07/04/247 April 2024

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-06-30

View Document

31/01/2331 January 2023 Registration of charge 074116180003, created on 2023-01-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-06-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

05/07/215 July 2021 Change of details for Resource Solutions Group Plc as a person with significant control on 2019-11-22

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074116180002

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 ADOPT ARTICLES 01/07/2018

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR RICHARD ALEXANDER JOHN TAYLOR

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR JONATHAN PETER BALL

View Document

09/08/189 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 100

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH DAWE

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 SECRETARY APPOINTED MRS ANYA LOUISE BURTON

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA MALLENDER

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074116180001

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

01/03/161 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/11/1523 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY NEIL POLLINGER

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MRS AMANDA MALLENDER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/05/1421 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

21/10/1321 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/11/1121 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

22/10/1022 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1022 October 2010 COMPANY NAME CHANGED RSG MANAGEMENT LIMITED CERTIFICATE ISSUED ON 22/10/10

View Document

21/10/1021 October 2010 CURRSHO FROM 31/10/2011 TO 30/06/2011

View Document

19/10/1019 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR KEITH WILLIAM DAWE

View Document

19/10/1019 October 2010 SECRETARY APPOINTED MR NEIL MARTIN EDWARD POLLINGER

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