FUSION GROUP MANUFACTURING LIMITED

Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-13 with no updates

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Appointment of Mr Mark Hubert Palmer as a director on 2021-11-29

View Document

29/11/2129 November 2021 Termination of appointment of Neil Anthony Green as a director on 2021-11-29

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN RAINE

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY NEIL GREEN

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MISS GAYLE BROADHURST

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083315630001

View Document

25/06/1725 June 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MAR PAUL JOHN HUBBARD

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR LARS KUDSK

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAMSHAW

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC BRIDGSTOCK

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

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

View Accounts

04/01/164 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES RAINE / 01/08/2014

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 06/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY

View Document

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

View Accounts

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

07/01/137 January 2013 COMPANY NAME CHANGED BROOMCO (4260) LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

02/01/132 January 2013 CHANGE OF NAME 21/12/2012

View Document

02/01/132 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1214 December 2012 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