FUSION DATA SYSTEMS LIMITED

Company Documents

DateDescription
22/12/1322 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/12/1228 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/12/1122 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/12/1022 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ASHTON / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/12/0727 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

22/12/0622 December 2006 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/12/0018 December 2000 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/12/00

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

31/12/9631 December 1996 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

03/01/963 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9513 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

13/01/9513 January 1995 REGISTERED OFFICE CHANGED ON 13/01/95 FROM: 12 NORTHFIELDS PROSPECT PUTNEY BRIDGE ROAD LONDON SW18 1PE

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 REGISTERED OFFICE CHANGED ON 04/01/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

22/12/9422 December 1994 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