FUSION PLUS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Memorandum and Articles of Association

View Document

19/09/2319 September 2023 Appointment of Mr Ian Henry Piper as a secretary on 2023-09-18

View Document

19/09/2319 September 2023 Secretary's details changed for Mr Jinx Jawl Dracher Prowse on 2023-09-18

View Document

03/07/233 July 2023 Appointment of Miss Robyn Collett as a director on 2023-07-03

View Document

21/06/2321 June 2023 Appointment of Miss Kerry Loader as a director on 2023-06-17

View Document

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

View Accounts

05/01/235 January 2023 Termination of appointment of Simon Pitt as a director on 2022-12-19

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Director's details changed for Mr Alan William Tait on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Miss Eleanor Jayne West-Thomas on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Ian Henry Piper on 2021-07-01

View Document

24/06/2124 June 2021 Director's details changed for Dr Simon Pitt on 2021-06-16

View Document

24/06/2124 June 2021 Director's details changed for Mr Michael James Buchan on 2021-06-16

View Document

24/06/2124 June 2021 Director's details changed for Mr Stephen Charles Greenfield on 2021-06-16

View Document

24/06/2124 June 2021 Appointment of Mr Alan William Tait as a director on 2021-06-16

View Document

24/06/2124 June 2021 Director's details changed for Deborah Anne Barton on 2021-06-16

View Document

23/06/2123 June 2021 Director's details changed for Dr Simon Pitt on 2021-06-16

View Document

23/06/2123 June 2021 Appointment of Deborah Anne Barton as a director on 2021-06-16

View Document

21/06/2121 June 2021 Director's details changed for Miss Eleanor Jayne West-Thomas on 2021-06-16

View Document

18/06/2118 June 2021 Director's details changed for Mr Stephen Charles Greenfield on 2021-06-16

View Document

18/06/2118 June 2021 Director's details changed for Ian Henry Piper on 2021-06-16

View Document

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

View Accounts

13/02/1913 February 2019 NOTIFICATION OF PSC STATEMENT ON 13/02/2019

View Document

11/01/1911 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR MICHAEL JAMES BUCHAN

View Document

07/11/167 November 2016 DIRECTOR APPOINTED MR STEPHEN CHARLES GREENFIELD

View Document

06/01/166 January 2016 11/12/15 NO MEMBER LIST

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 11/12/14 NO MEMBER LIST

View Document

10/10/1410 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

11/12/1311 December 2013 11/12/13 NO MEMBER LIST

View Document

03/10/133 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 11/12/12 NO MEMBER LIST

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA O REILLY

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 17/05/2012

View Document

04/01/124 January 2012 22/12/11 NO MEMBER LIST

View Document

22/11/1122 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR DAVID HARRIS

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MS JACQUELINE JONES

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MISS ELEANOR JAYNE WEST-THOMAS

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR TIMOTHY GRAHAM STELL

View Document

05/01/115 January 2011 22/12/10 NO MEMBER LIST

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/10/1019 October 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR LORNA DIGWEED

View Document

04/01/104 January 2010 22/12/09 NO MEMBER LIST

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY PIPER / 23/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE O REILLY / 23/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORNA DIGWEED / 23/12/2009

View Document

22/12/0822 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