FUSION WELDING SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Philip John Hedley on 2025-03-07

View Document

11/01/2511 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/08/2429 August 2024 Registered office address changed from Unit 10 Diamond Business Park 126 Sandwash Close Rainford St. Helens Merseyside WA11 8LY England to 56 Gidlow Lane Wigan WN6 7DP on 2024-08-29

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/01/2419 January 2024 Termination of appointment of Paul Kelly as a director on 2024-01-18

View Document

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

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

04/08/214 August 2021 Notification of Philip John Hedley as a person with significant control on 2021-01-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/08/214 August 2021 Notification of Jason Frank Lowe as a person with significant control on 2021-01-01

View Document

04/08/214 August 2021 Notification of Steven Woods as a person with significant control on 2021-01-01

View Document

04/08/214 August 2021 Notification of Paul Kelly as a person with significant control on 2021-01-01

View Document

02/08/212 August 2021 Cessation of Graham Tattum as a person with significant control on 2021-04-29

View Document

02/08/212 August 2021 Cessation of Julie Ann Tattum as a person with significant control on 2021-04-29

View Document

02/08/212 August 2021 Registered office address changed from 54-56 Ormskirk Street St. Helens WA10 2TF England to Unit 10 Diamond Business Park 126 Sandwash Close Rainford St. Helens Merseyside WA11 8LY on 2021-08-02

View Document

14/05/2114 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, SECRETARY JULIE TATTUM

View Document

30/04/2130 April 2021 DIRECTOR APPOINTED MR PHILIP JOHN HEDLEY

View Document

30/04/2130 April 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TATTUM

View Document

24/02/2124 February 2021 PREVSHO FROM 28/02/2021 TO 31/12/2020

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANN TATTUM

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR GRAHAM TATTUM / 31/12/2019

View Document

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

View Accounts

27/05/2027 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

26/06/1926 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

06/07/186 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

23/05/1723 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN TATTUM / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TATTUM / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM TATTUM / 20/12/2016

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 30/12/15 STATEMENT OF CAPITAL GBP 100

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

06/02/146 February 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/08/1323 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/01/132 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM UNIT 3 HAZEL BUSINESS PARK SANDWASH CLOSE RAINFORD MERSEYSIDE WA11 8LY ENGLAND

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 19 STARTHAM AVENUE, BILLINGE WIGAN LANCASHIRE WN5 7RZ

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

04/11/114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TATTUM / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

07/01/087 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/08/0717 August 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 28/02/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 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