FUSION PARTITIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Cessation of Amarjit Singh Ruprai as a person with significant control on 2023-06-21 |
01/08/251 August 2025 New | Confirmation statement made on 2025-08-01 with updates |
01/08/251 August 2025 New | Notification of Brother Bear Group Ltd as a person with significant control on 2023-06-21 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-05-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
11/11/2411 November 2024 | Amended accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/01/2423 January 2024 | Unaudited abridged accounts made up to 2023-05-31 |
02/01/242 January 2024 | Notification of Ruprai Group Ltd as a person with significant control on 2022-03-28 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-13 with updates |
02/01/242 January 2024 | Cessation of Kalvinder Ruprai as a person with significant control on 2022-03-28 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/02/239 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/01/2219 January 2022 | Unaudited abridged accounts made up to 2021-05-31 |
15/12/2115 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
23/07/2123 July 2021 | Satisfaction of charge 074725940001 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/03/202 March 2020 | 31/05/19 UNAUDITED ABRIDGED |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP |
10/04/1910 April 2019 | 31/05/18 UNAUDITED ABRIDGED |
27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
20/02/1720 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/12/168 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/01/1613 January 2016 | DIRECTOR APPOINTED MR JAMES GEORGE BONWELL |
13/01/1613 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
13/01/1613 January 2016 | DIRECTOR APPOINTED MR SHAUN GALE |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
19/12/1419 December 2014 | Annual return made up to 17 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/01/1413 January 2014 | Annual return made up to 17 December 2013 with full list of shareholders |
18/06/1318 June 2013 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM UNIT 9 FAIRLAWN ENTERPRISE PARK BONEHURST ROAD SALFORDS SURREY RH1 5GH UNITED KINGDOM |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/01/1331 January 2013 | Annual return made up to 17 December 2012 with full list of shareholders |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
23/02/1223 February 2012 | CURREXT FROM 31/12/2011 TO 31/05/2012 |
06/01/126 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
17/12/1017 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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