FUSION ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

03/01/243 January 2024 Resolutions

View Document

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

View Document

03/01/243 January 2024 Declaration of solvency

View Document

03/01/243 January 2024 Appointment of a voluntary liquidator

View Document

03/01/243 January 2024 Resolutions

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2024-03-31 to 2023-10-31

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Termination of appointment of Ian Charles Cox as a director on 2022-11-11

View Document

21/11/2321 November 2023 Cessation of Ian Charles Cox as a person with significant control on 2022-11-11

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN PREENE

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR CLIVE VICTOR DANIEL

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR IAN CHARLES COX

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PREENE

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN PREENE

View Document

27/03/1527 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

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

View Document

05/04/135 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PREENE / 22/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PREENE / 22/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH PREENE / 22/03/2010

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 11 THE SHAMBLES WETHERBY WEST YORKSHIRE LS22 6NG

View Document

22/03/0422 March 2004 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