FUSION NETWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

22/11/2422 November 2024 Resolutions

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

20/11/2420 November 2024 Current accounting period shortened from 2024-12-31 to 2024-11-30

View Document

12/11/2412 November 2024 Appointment of Mr Rhys Nicholas Harry Bailey as a director on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mrs Charlene Emma Friend as a director on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mrs Victoria Claire Rishbeth as a director on 2024-10-25

View Document

12/11/2412 November 2024 Director's details changed for Mr Alexander John Linnen on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mr Matthew James Halford as a director on 2024-10-25

View Document

12/11/2412 November 2024 Appointment of Mr Tom Jones as a director on 2024-10-25

View Document

12/11/2412 November 2024 Registered office address changed from Unit 18 Altrincham Business Park Altrincham Cheshire WA14 5GL England to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 2024-11-12

View Document

12/11/2412 November 2024 Change of details for Contact Systems Group Limited as a person with significant control on 2024-11-12

View Document

14/06/2414 June 2024 Director's details changed for Mr Alexander John Linnen on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Stephen Donovan on 2024-06-13

View Document

13/06/2413 June 2024 Director's details changed for Mr Matthew Philip Jones on 2024-06-13

View Document

13/06/2413 June 2024 Registered office address changed from 26 Edward Court Altrincham Business Centre Altrincham Cheshire WA14 5GL England to Unit 18 Altrincham Business Park Altrincham Cheshire WA14 5GL on 2024-06-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Director's details changed for Mr Stephen Donovan on 2023-06-01

View Document

02/06/232 June 2023 Director's details changed for Mr Matthew Philip Jones on 2023-06-01

View Document

30/03/2330 March 2023 Registered office address changed from Jackson House Sibson Road Sale M33 7RR England to 26 Edward Court Altrincham Business Centre Altrincham Cheshire WA14 5GL on 2023-03-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Termination of appointment of Katy Annetts as a director on 2021-12-31

View Document

07/02/227 February 2022 Appointment of Mr Matthew Philip Jones as a director on 2021-12-31

View Document

07/02/227 February 2022 Appointment of Mr Stephen Donovan as a director on 2021-12-31

View Document

07/02/227 February 2022 Notification of Contact Systems Group Limited as a person with significant control on 2021-12-31

View Document

07/02/227 February 2022 Cessation of Alexander John Linnen as a person with significant control on 2021-12-31

View Document

14/01/2214 January 2022 Previous accounting period shortened from 2022-01-31 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/03/2115 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 PREVSHO FROM 28/02/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/11/2010 November 2020 DIRECTOR APPOINTED MISS KATY ANNETTS

View Document

09/11/209 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/07/1710 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/03/1631 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JOHN LINEN / 10/03/2015

View Document

12/02/1512 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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