FUSION CLC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Registered office address changed from Station House Railway Street Grimsby North East Lincolnshire DN32 7BN to Fusion Clc Limited Enterprise Road Caistor Lincolnshire LN7 6PX on 2023-12-04

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091329500003

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/11/2024 November 2020 COMPANY NAME CHANGED CRYSTAL COMMERCIAL LIMITED CERTIFICATE ISSUED ON 24/11/20

View Document

17/11/2017 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091329500001

View Document

28/10/2028 October 2020 CURREXT FROM 30/10/2020 TO 31/12/2020

View Document

17/09/2017 September 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

19/06/2019 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091329500002

View Document

30/04/2030 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091329500004

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091329500003

View Document

30/12/1930 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091329500002

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

09/09/199 September 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

04/07/194 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/193 July 2019 20/02/18 STATEMENT OF CAPITAL GBP 200

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091329500001

View Document

30/05/1830 May 2018 20/02/18 STATEMENT OF CAPITAL GBP 101.00

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY PELL

View Document

17/04/1817 April 2018 CESSATION OF GEMMA LOUISE PELL AS A PSC

View Document

16/04/1816 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

09/07/159 July 2015 30/04/15 STATEMENT OF CAPITAL GBP 100.00

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MR ROBERT ANTHONY PELL

View Document

29/08/1429 August 2014 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM RAILWAY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN32 7BN UNITED KINGDOM

View Document

16/07/1416 July 2014 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