FUSION TRAINING & CONSULTANCY LTD

Company Documents

DateDescription
10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-03-30

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/01/2023 January 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BURGESS / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BURGESS / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDA BURGESS / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BURGESS / 29/10/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR BURGESS / 10/09/2018

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA BURGESS / 15/12/2017

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 REGISTERED OFFICE CHANGED ON 16/01/2017 FROM EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON HAMPSHIRE SO14 3LA

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 CURREXT FROM 26/02/2016 TO 31/03/2016

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/11/1524 November 2015 PREVSHO FROM 27/02/2015 TO 26/02/2015

View Document

06/11/156 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT

View Document

18/08/1518 August 2015 COMPANY NAME CHANGED JPA TRAINING LIMITED CERTIFICATE ISSUED ON 18/08/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/10/1410 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR DAVID ARTHUR BURGESS

View Document

24/05/1424 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/05/1424 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 27 February 2013

View Document

13/12/1313 December 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

25/11/1325 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

16/02/1316 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/11/1219 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MRS LINDA BURGESS

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BURGESS

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1112 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY DAVID POOL

View Document

05/08/115 August 2011 DIRECTOR APPOINTED MR DAVID ARTHUR BURGESS

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE POOL

View Document

18/07/1118 July 2011 PREVSHO FROM 31/03/2011 TO 28/02/2011

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM SUNNYBANKS VICTORIA ROAD BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1DJ

View Document

18/11/1018 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

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

View Document

12/10/0912 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 SUB DIVISION 23/12/2008

View Document

26/01/0926 January 2009 S-DIV

View Document

23/01/0923 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/0916 January 2009 COMPANY NAME CHANGED JACKIE POOL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/01/09

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/074 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: SUITE 3 OFF CLAYLANDS ROAD BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1BH

View Document

27/09/0527 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 S366A DISP HOLDING AGM 22/09/04

View Document

16/09/0416 September 2004 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