FUSION ELECTRONICS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/02/2524 February 2025 Registered office address changed from The Temple Hesslewood Office Park Ferriby Road Hessle HU13 0LG United Kingdom to The Temple Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2025-02-24

View Document

07/02/257 February 2025 Registered office address changed from The Octagon Hesslewood Office Park Ferriby Road Hessle HU13 0LH United Kingdom to The Temple Hesslewood Office Park Ferriby Road Hessle HU13 0LG on 2025-02-07

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

29/11/2329 November 2023 Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ England to The Octagon Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2023-11-29

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

02/12/222 December 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Termination of appointment of Jayne Helen Pitcher as a director on 2022-05-17

View Document

19/05/2219 May 2022 Cessation of Jayne Helen Pitcher as a person with significant control on 2022-05-17

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

06/10/216 October 2021 Director's details changed for Mr Matthew Paul Rostron on 2021-08-06

View Document

06/10/216 October 2021 Appointment of Mrs Jayne Helen Pitcher as a director on 2021-04-27

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/08/216 August 2021 Termination of appointment of Jayne Helen Pitcher as a director on 2021-04-27

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