FUSION PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-28 to 2024-07-27

View Document

16/04/2516 April 2025 Registration of charge 133702600005, created on 2025-04-16

View Document

28/03/2528 March 2025 Resolutions

View Document

28/03/2528 March 2025 Memorandum and Articles of Association

View Document

24/02/2524 February 2025 Satisfaction of charge 133702600003 in full

View Document

30/01/2530 January 2025 Registration of charge 133702600004, created on 2025-01-30

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/07/2429 July 2024 Current accounting period shortened from 2023-07-29 to 2023-07-28

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-02 with updates

View Document

30/04/2430 April 2024 Previous accounting period shortened from 2023-07-30 to 2023-07-29

View Document

08/04/248 April 2024 Registration of charge 133702600003, created on 2024-03-28

View Document

28/03/2428 March 2024 Registration of charge 133702600002, created on 2024-03-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Satisfaction of charge 133702600001 in full

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

30/04/2330 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

09/02/239 February 2023 Accounts for a dormant company made up to 2021-07-31

View Document

23/12/2223 December 2022 Registration of charge 133702600001, created on 2022-12-20

View Document

24/11/2224 November 2022 Change of details for Mr Amgad Girgis Mechaeil as a person with significant control on 2021-07-12

View Document

24/11/2224 November 2022 Current accounting period shortened from 2022-05-31 to 2021-07-31

View Document

12/10/2212 October 2022 Registered office address changed from 49 Lower Ground Floor Blatchington Road Hove East Sussex BN3 3YJ United Kingdom to 1 Blatchington Road Hove East Sussex BN3 3YP on 2022-10-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

03/08/213 August 2021 Cessation of Daniel James Hyre as a person with significant control on 2021-07-12

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/05/213 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CLASSQUEST LIMITED


  • 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