FUSION FURNITURE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

28/05/2428 May 2024 Change of details for Aido Group Limited as a person with significant control on 2024-05-28

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/05/217 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

16/04/2116 April 2021 PREVSHO FROM 31/05/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/09/202 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ROPER

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE ROPER

View Document

15/07/2015 July 2020 APPOINTMENT TERMINATED, SECRETARY CLAIRE ROPER

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM EBA 253 MANCHESTER BUSINESS PARK 3000 AVIATOR WAY MANCHESTER M22 5TG ENGLAND

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/08/1913 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR PAVAN PREM AMARNANI

View Document

05/06/195 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIDO GROUP LIMITED

View Document

05/06/195 June 2019 CESSATION OF NEIL DAVID ROPER AS A PSC

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MRS AMBIKA AMARNANI

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE MARIE ROPER / 21/03/2019

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ROPER / 21/03/2019

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM THORNSETT BEXTON LANE KNUTSFORD CHESHIRE WA16 9AB ENGLAND

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 68 GROVE PARK KNUTSFORD CHESHIRE WA16 8QB

View Document

19/09/1719 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/05/1427 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/06/135 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID ROPER / 01/05/2012

View Document

31/05/1231 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ROPER / 01/05/2012

View Document

04/05/124 May 2012 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

09/03/129 March 2012 DIRECTOR APPOINTED MRS CLARE ROPER

View Document

22/02/1222 February 2012 01/06/11 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1116 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/08/102 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

25/11/0925 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM: 3 MARDON CLOSE KNUTSFORD CHESHIRE WA16 8XT

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 COMPANY NAME CHANGED FUSION FURNITURE SERVICES LIMITE D CERTIFICATE ISSUED ON 25/01/06

View Document

18/05/0518 May 2005 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