FUSION AUDIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Certificate of change of name |
| 14/10/2514 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 05/10/255 October 2025 New | Confirmation statement made on 2025-09-30 with updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/01/252 January 2025 | Total exemption full accounts made up to 2024-03-31 |
| 02/01/252 January 2025 | |
| 02/01/252 January 2025 | |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
| 01/07/241 July 2024 | Memorandum and Articles of Association |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Resolutions |
| 30/03/2430 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 05/01/245 January 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-09-30 with updates |
| 03/07/233 July 2023 | Change of details for Mr Paul Arthur Rees Skipper as a person with significant control on 2023-06-30 |
| 03/07/233 July 2023 | Notification of Fusion Accountancy Limited as a person with significant control on 2023-06-30 |
| 01/07/231 July 2023 | Appointment of Mr Mitchell Simon Young as a director on 2023-06-30 |
| 01/07/231 July 2023 | Appointment of Mr Adam Daniel Maurice as a director on 2023-06-30 |
| 01/07/231 July 2023 | Registered office address changed from Bridge House 25 Fiddle Bridge Lane Hatfield Hertfordshire AL10 0SP to Ground Floor 298 Regents Park Road London N3 2SZ on 2023-07-01 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 19/05/2319 May 2023 | Appointment of Mr Christopher John Garbett as a director on 2023-05-19 |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 01/10/221 October 2022 | Termination of appointment of Angela Marie Skipper as a secretary on 2021-10-04 |
| 01/10/221 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
| 20/12/1820 December 2018 | PREVSHO FROM 31/12/2018 TO 30/06/2018 |
| 06/09/186 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/02/1826 February 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
| 04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR REES SKIPPER / 27/01/2017 |
| 04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL ARTHUR REES SKIPPER / 27/01/2017 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 23/02/1723 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 05/01/165 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 09/03/159 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 05/01/155 January 2015 | 23/12/14 NO CHANGES |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/01/143 January 2014 | 23/12/13 NO CHANGES |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 03/01/133 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 04/01/124 January 2012 | 23/12/11 NO CHANGES |
| 18/04/1118 April 2011 | APPOINTMENT TERMINATED, DIRECTOR IAN PRATT |
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 07/01/117 January 2011 | 23/12/10 NO CHANGES |
| 27/08/1027 August 2010 | AUDITOR'S RESIGNATION |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 06/01/106 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR REES SKIPPER / 01/10/2009 |
| 07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARIE SKIPPER / 01/10/2009 |
| 07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE PRATT / 01/10/2009 |
| 29/09/0929 September 2009 | APPOINTMENT TERMINATED DIRECTOR ANDREW LOVETT |
| 29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 02/03/092 March 2009 | NC INC ALREADY ADJUSTED 24/10/08 |
| 02/03/092 March 2009 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
| 02/03/092 March 2009 | GBP NC 100000/101000 24/10/2008 |
| 13/02/0913 February 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 29/04/0829 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
| 24/01/0824 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 27/04/0727 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
| 06/02/076 February 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 26/04/0626 April 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
| 03/01/063 January 2006 | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS |
| 22/11/0522 November 2005 | NEW DIRECTOR APPOINTED |
| 05/04/055 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
| 11/01/0511 January 2005 | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS |
| 05/05/045 May 2004 | S366A DISP HOLDING AGM 23/12/03 |
| 05/05/045 May 2004 | ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04 |
| 29/04/0429 April 2004 | COMPANY NAME CHANGED BBH AUDIT LIMITED CERTIFICATE ISSUED ON 29/04/04 |
| 09/01/049 January 2004 | DIRECTOR RESIGNED |
| 09/01/049 January 2004 | REGISTERED OFFICE CHANGED ON 09/01/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 09/01/049 January 2004 | NEW DIRECTOR APPOINTED |
| 09/01/049 January 2004 | SECRETARY RESIGNED |
| 09/01/049 January 2004 | NEW SECRETARY APPOINTED |
| 23/12/0323 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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