FUSION FORENSICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

12/12/2212 December 2022 Previous accounting period extended from 2022-03-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

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

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

30/05/2030 May 2020 DISS40 (DISS40(SOAD))

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

13/03/2013 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE O'NEILL

View Document

10/06/1910 June 2019 CESSATION OF FORENSIC DATA AND SOFTWARE SERVICES LTD AS A PSC

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIMAL RISK GROUP LIMITED

View Document

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

View Accounts

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLIVER HILL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE SHARP

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HILL

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH ALLEN

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 5A FRASCATI WAY MAIDENHEAD BERKSHIRE SL6 4UY ENGLAND

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES O'NEILL

View Document

25/10/1825 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED HANNAH LOUISE ALLEN

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 COMPANY NAME CHANGED FORENSIC MOBILE SERVICES LIMITED CERTIFICATE ISSUED ON 13/03/17

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER WILKINS

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES HILL / 29/03/2016

View Document

11/05/1611 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILKINS / 29/03/2016

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ROY SHARP / 29/03/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HILL / 29/03/2016

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 1 HIGH STREET THATCHAM BERKSHIRE RG19 3JG

View Document

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

View Accounts

25/02/1625 February 2016 DIRECTOR APPOINTED MR OLIVER CHARLES HILL

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY RONALD BELL

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, SECRETARY ROGER WILKINS

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR LESLIE ROY SHARP

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR RICHARD CHARLES HILL

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR TERRY CAIRNS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 SECRETARY APPOINTED MR RONALD KEITH BELL

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD BELL

View Document

31/03/1531 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/10/1415 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/141 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/04/1325 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR GERALD COWAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD KEITH BELL / 12/09/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER WILKINS / 12/09/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CAIRNS / 12/09/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ANTHONY COWAN / 12/09/2012

View Document

11/10/1211 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER WILKINS / 12/09/2012

View Document

25/04/1225 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/0914 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY BERKSHIRE RG14 1LA

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 SECRETARY RESIGNED

View Document

03/05/033 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/033 May 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 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