FUSION FOSTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Mrs Rachel Dawkins on 2022-04-03

View Document

17/06/2517 June 2025 Director's details changed for Mr Ronald Charles Scurr on 2022-08-09

View Document

20/03/2520 March 2025 Full accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Satisfaction of charge 078192990002 in full

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/10/2431 October 2024 Registration of charge 078192990003, created on 2024-10-21

View Document

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

View Accounts

05/04/245 April 2024 Accounts for a medium company made up to 2023-06-30

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

11/04/2311 April 2023 Full accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-10-21 with updates

View Document

08/12/228 December 2022 Appointment of Mrs Rachel Dawkins as a director on 2022-04-03

View Document

01/12/221 December 2022 Appointment of Mrs Nikola Scurr as a director on 2022-04-03

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

14/07/2114 July 2021 Director's details changed for Mr. Ronald Charles Scurr on 2021-07-01

View Document

09/03/219 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

04/08/204 August 2020 ADOPT ARTICLES 15/07/2020

View Document

04/08/204 August 2020 ARTICLES OF ASSOCIATION

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078192990001

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/03/1721 March 2017 ADOPT ARTICLES 15/03/2017

View Document

24/02/1724 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078192990001

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/01/164 January 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM RUMWELL HALL RUMWELL TAUNTON SOMERSET TA4 1EL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 SHARES SUB-DIVIDED 10/03/2015

View Document

13/04/1513 April 2015 SUB-DIVISION 20/03/15

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

05/11/135 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/05/1310 May 2013 29/04/13 STATEMENT OF CAPITAL GBP 2

View Document

10/05/1310 May 2013 DIRECTOR APPOINTED MR. RONALD CHARLES SCURR

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/03/136 March 2013 Annual return made up to 22 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 PREVSHO FROM 31/10/2012 TO 30/06/2012

View Document

05/03/125 March 2012 ADOPT ARTICLES 08/02/2012

View Document

05/03/125 March 2012 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH UNITED KINGDOM

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BETTERIDGE

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR GARY DAWKINS JOHN

View Document

09/02/129 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DAWKINS JOHN / 08/02/2012

View Document

21/10/1121 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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