FUSION ENGINEERING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Liquidators' statement of receipts and payments to 2024-12-20 |
03/01/243 January 2024 | Resolutions |
03/01/243 January 2024 | Registered office address changed from Boston House 214 High Street Boston Spa West Yorkshire LS23 6AB to Unit 4 Madison Court George Mann Road Leeds West Yorkshire LS10 1DX on 2024-01-03 |
03/01/243 January 2024 | Declaration of solvency |
03/01/243 January 2024 | Appointment of a voluntary liquidator |
03/01/243 January 2024 | Resolutions |
28/11/2328 November 2023 | Micro company accounts made up to 2023-03-31 |
28/11/2328 November 2023 | Previous accounting period shortened from 2024-03-31 to 2023-10-31 |
28/11/2328 November 2023 | Micro company accounts made up to 2023-10-31 |
21/11/2321 November 2023 | Termination of appointment of Ian Charles Cox as a director on 2022-11-11 |
21/11/2321 November 2023 | Cessation of Ian Charles Cox as a person with significant control on 2022-11-11 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/04/2313 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/08/214 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/09/199 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/12/1811 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, SECRETARY SUSAN PREENE |
07/05/157 May 2015 | DIRECTOR APPOINTED MR CLIVE VICTOR DANIEL |
07/05/157 May 2015 | DIRECTOR APPOINTED MR IAN CHARLES COX |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PREENE |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PREENE |
27/03/1527 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/04/135 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/05/115 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/04/1015 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN PREENE / 22/03/2010 |
15/04/1015 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PREENE / 22/03/2010 |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH PREENE / 22/03/2010 |
29/12/0929 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/05/0815 May 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/05/0615 May 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 11 THE SHAMBLES WETHERBY WEST YORKSHIRE LS22 6NG |
22/03/0422 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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