FUSION NETWORK 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
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

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

View Accounts

24/06/2124 June 2021 Secretary's details changed for Jonathan Robert Graham on 2021-06-24

View Document

24/06/2124 June 2021 Director's details changed for Mr Jonathan Robert Graham on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from 323 Harrogate Road Bradford BD2 3SU England to 54 Back Lane Guiseley Leeds LS20 8EB on 2021-06-24

View Document

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

View Accounts

05/01/215 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPPORT IT 4U (HOLDINGS) LTD

View Document

17/04/1817 April 2018 CESSATION OF JONATHAN ROBERT GRAHAM AS A PSC

View Document

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

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM UNIT 15 THE SIDINGS STATION ROAD GUISELEY LEEDS WEST YORKSHIRE LS20 8BX

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG WARDMAN

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 SECRETARY APPOINTED JONATHAN ROBERT GRAHAM

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY SARA GILL

View Document

03/05/163 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT GRAHAM / 22/04/2016

View Document

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

View Accounts

29/09/1529 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1529 September 2015 COMPANY NAME CHANGED SUPPORT IT 4U LTD CERTIFICATE ISSUED ON 29/09/15

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

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

View Accounts

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT GRAHAM / 28/11/2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM REGINA OFFICE 54 WATERLOO LANE LEEDS WEST YORKSHIRE LS13 2EL

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, SECRETARY JULIA GRAHAM

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MRS SARA FRANCES GILL

View Document

11/06/1411 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM TOWN GARAGE FEATHERBANK LANE HORSFORTH LEEDS WEST YORKSHIRE LS18 4NW UNITED KINGDOM

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MR CRAIG RICHARD WARDMAN

View Document

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

View Accounts

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP LEEKS

View Document

16/04/1216 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 2 WOODHILL CRESCENT, COOKRIDGE LEEDS WEST YORKSHIRE LS16 7BX

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT GRAHAM / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LEEKS / 01/04/2007

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/076 February 2007 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