FUSIONIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/11/2211 November 2022 Registered office address changed from Fleet House New Road Lancaster Lancashire LA1 1EZ to 95 King Street Lancaster Lancashire LA1 1RH on 2022-11-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/09/202 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

24/09/1924 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

05/02/185 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1615 December 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE HEARNE / 27/02/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

31/03/1431 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLARE HEARNE / 14/03/2010

View Document

01/06/101 June 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTIAN HEARNE / 14/03/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HEARNE / 14/03/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL HEARNE / 14/03/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/04/055 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/054 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 COMPANY NAME CHANGED LOUCHE LIMITED CERTIFICATE ISSUED ON 14/05/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 7-11 CHAPEL STREET LANCASTER LANCASHIRE LA1 1NZ

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 S366A DISP HOLDING AGM 14/03/00

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 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