FUSION BUSINESS SUPPORT LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

27/11/2427 November 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

09/08/239 August 2023 Previous accounting period extended from 2022-11-30 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/12/2221 December 2022 Registered office address changed from 15 Brimsome Meadow Highnam Gloucester GL2 8EW United Kingdom to Homestead Gorsley Ross-on-Wye HR9 7SE on 2022-12-21

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

09/01/229 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

21/10/2121 October 2021 Termination of appointment of Rebecca Louise May as a director on 2021-10-21

View Document

24/07/2124 July 2021 Amended total exemption full accounts made up to 2020-11-30

View Document

26/02/2126 February 2021 30/11/20 UNAUDITED ABRIDGED

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PROVINS

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MRS REBECCA LOUISE MAY

View Document

01/01/201 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR MATTHEW ALEX PROVINS

View Document

09/11/179 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information