FUSION 08 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/05/2430 May 2024 Registered office address changed from Office 32 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to 47 Butt Road Colchester Essex CO3 3BZ on 2024-05-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Registered office address changed from 11 Beta Terrace West Road Ipswich Suffolk IP3 9FE to Office 32 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2023-09-04

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/10/2230 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY JAYNE CUNNELL / 07/11/2017

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MISS LINDSAY JAYNE CUNNELL / 07/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY JACKIE MALYON

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY JAYNE CUNNELL / 20/02/2017

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/06/1629 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM EPSILON HOUSE WEST ROAD MASTERLORD OFFICE VILLAGE RANSOMES EURO PARK IPSWICH SUFFOLK IP3 9FJ

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY JAYNE CUNNELL / 13/05/2012

View Document

16/05/1216 May 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/05/1118 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LINDSAY JAYNE CUNNELL / 13/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 2ND FLOOR 14 ST PETERS STREET IPSWICH SUFFOLK IP1 1XB UNITED KINGDOM

View Document

13/05/0813 May 2008 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