FUSION ECARE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/11/2423 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Resolutions

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-11-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/02/247 February 2024 Registered office address changed from 20B Main Street Garforth Leeds LS25 1AA to 20C Main Street Garforth Leeds LS25 1AA on 2024-02-07

View Document

07/02/247 February 2024 Change of details for Mr Martin Christopher Jones as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Secretary's details changed for Mrs Penelope Richardson on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Martin Christopher Jones on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Donald James Inglis on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Stuart Taylor on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr John Richard Richardson on 2024-02-07

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Memorandum and Articles of Association

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-27

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Appointment of Mrs Penelope Richardson as a secretary on 2022-05-18

View Document

19/05/2219 May 2022 Appointment of Mr Donald James Inglis as a director on 2022-05-18

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-12 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/10/1929 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/11/1828 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

29/11/1729 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER JONES / 30/03/2017

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR STUART TAYLOR

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 12 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR JOHN RICHARDSON

View Document

09/01/159 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/07/142 July 2014 COMPANY NAME CHANGED FUSION CARE SOLUTIONS LTD LIMITED CERTIFICATE ISSUED ON 02/07/14

View Document

01/07/141 July 2014 COMPANY NAME CHANGED ZESTNET LTD CERTIFICATE ISSUED ON 01/07/14

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER JONES / 19/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEEHAN

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEEHAN

View Document

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

03/09/123 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

26/07/1226 July 2012 CURREXT FROM 31/05/2013 TO 31/07/2013

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER JONES / 09/05/2012

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEEHAN / 09/05/2012

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM, UNIT 3 INTERCHANGE BUSINESS CENTRE, HOWARD WAY INTERCHANGE PARK, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9PY, ENGLAND

View Document

18/07/1118 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 100

View Document

27/06/1127 June 2011 REGISTERED OFFICE CHANGED ON 27/06/2011 FROM, LARCH HILL HOUSE CORNMILL LANE, BARDSEY, LEEDS, WEST YORKSHIRE, LS17 9EQ, ENGLAND

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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