FUSION BUILDING CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Termination of appointment of Errol Lloyd Stewart as a director on 2025-01-24

View Document

29/01/2529 January 2025 Appointment of Mr Robert Bidmead as a director on 2023-10-13

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR ERROL LLOYD STEWART

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/07/2018

View Document

21/12/1821 December 2018 CESSATION OF GAVIN CHRISTOPHER STEPHENS AS A PSC

View Document

21/12/1821 December 2018 CESSATION OF STEVEN DEREK JELFS AS A PSC

View Document

21/12/1821 December 2018 NOTIFICATION OF PSC STATEMENT ON 30/04/2018

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

06/08/156 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/07/1424 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEPHENS / 07/08/2013

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GAVIN STEPHENS / 06/08/2013

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR NICK YOUNG

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/08/126 August 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

15/02/1215 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / POLLIE JELFS / 17/08/2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/09/1010 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STEPHENS / 19/07/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK CARL YOUNG / 19/07/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GAVIN STEPHENS / 19/07/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/10/0915 October 2009 Annual return made up to 19 July 2009 with full list of shareholders

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/01/097 January 2009 DIRECTOR APPOINTED POLLIE JELFS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED NICK CARL YOUNG

View Document

07/01/097 January 2009 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 REGISTERED OFFICE CHANGED ON 27/06/06 FROM: QUEENSWAY HOUSE 57 LIVERY STREET BIRMINGHAM B3 1HA

View Document

22/06/0622 June 2006 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/12/043 December 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

14/11/0314 November 2003 REGISTERED OFFICE CHANGED ON 14/11/03 FROM: SANDFORD HOUSE CATTESHALL LANE GODALMING SURREY GU7 1NQ

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED LEIGHNET LIMITED CERTIFICATE ISSUED ON 27/10/03

View Document

05/10/035 October 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

05/10/035 October 2003 NC INC ALREADY ADJUSTED 21/08/03

View Document

05/10/035 October 2003 £ NC 100/1000 21/08/0

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 DIRECTOR RESIGNED

View Document

12/09/0312 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

19/07/0319 July 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