FUSION PAPER & BOARD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

24/09/2424 September 2024 Registration of charge 067706090005, created on 2024-09-13

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Director's details changed for Mr Phillip Andrew Powell on 2024-07-16

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Registration of charge 067706090004, created on 2023-10-25

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067706090002

View Document

17/10/1917 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067706090001

View Document

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067706090003

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM PO BOX BD9 9SN FUSION HOUSE FUSION HOUSE BRIDGEWAY BRADFORD BD9 9SN ENGLAND

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM C/O ENTERPRISE COURT, PRINCE STREET UNIT 2 ENTERPRISE COURT PRINCE STREET BRADFORD WEST YORKSHIRE BD4 6HQ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/08/1729 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067706090002

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MR PHILLIP ANDREW POWELL

View Document

27/01/1627 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/01/1625 January 2016 22/12/15 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/06/1512 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067706090001

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GRAY-NICHOLSON / 17/01/2013

View Document

17/01/1317 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM UNIT 6 ENTERPRISE COURT PRINCE STREET BRADFORD BD4 6HQ UNITED KINGDOM

View Document

21/01/1221 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM UNIT 2 HEATSEAL BUSINESS PARK RAVENSTHORPE RD DEWSBURY WF12 9EG

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MRS CLAIRE LOUISE GRAY-NICHOLSON

View Document

08/12/108 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GRAY-NICHOLSON / 29/11/2010

View Document

07/12/107 December 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED VANCE

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/01/107 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR PAUL WILLIAM GRAY-NICHOLSON

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR MOHAMMED NAEEM VANCE

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED VANCE

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NAEEM VANCE / 22/01/2009

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED NAEEM VANCE

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

10/12/0810 December 2008 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