FUSIONPLUS DATA LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Liquidators' statement of receipts and payments to 2025-04-28 |
14/08/2414 August 2024 | Resolutions |
06/06/246 June 2024 | Registered office address changed from Eden House Whisby Road Lincoln Lincolnshire LN6 3DG England to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2024-06-06 |
29/05/2429 May 2024 | Declaration of solvency |
14/05/2414 May 2024 | Appointment of a voluntary liquidator |
22/12/2322 December 2023 | Previous accounting period extended from 2022-12-31 to 2023-04-30 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-15 with updates |
16/05/2316 May 2023 | Statement of capital on 2023-05-16 |
11/05/2311 May 2023 | |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | Resolutions |
11/05/2311 May 2023 | |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
26/10/2226 October 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
25/10/2225 October 2022 | Termination of appointment of Tracy Gill as a secretary on 2022-09-30 |
25/10/2225 October 2022 | Termination of appointment of Steven Michael Bilton as a director on 2022-09-30 |
25/10/2225 October 2022 | Termination of appointment of Patrick Donnelly as a director on 2022-09-30 |
25/10/2225 October 2022 | Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to Eden House Whisby Road Lincoln Lincolnshire LN6 3DG on 2022-10-25 |
25/10/2225 October 2022 | Termination of appointment of Tracy Gill as a director on 2022-09-30 |
25/10/2225 October 2022 | Appointment of Gordon Peter Kushner as a director on 2022-09-30 |
25/10/2225 October 2022 | Appointment of Mr Dave Jones as a director on 2022-09-30 |
25/10/2225 October 2022 | Withdrawal of a person with significant control statement on 2022-10-25 |
25/10/2225 October 2022 | Notification of Eci Software Solutions Limited as a person with significant control on 2022-09-30 |
25/10/2225 October 2022 | Termination of appointment of Jon Hood as a director on 2022-09-30 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-04-30 |
21/09/2221 September 2022 | Notification of a person with significant control statement |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/12/2121 December 2021 | Registered office address changed from 5 Pullman Court Great Western Road Gloucester Gloucestershire GL1 3nd United Kingdom to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
25/02/2125 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | DIRECTOR APPOINTED MRS TRACY GILL |
10/11/2010 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / TRACY GILL / 19/10/2020 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/12/1917 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
13/11/1813 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / TRACY GILL / 01/11/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
04/01/184 January 2018 | DIRECTOR APPOINTED MR JON SAMULE HOOD |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
20/11/1720 November 2017 | CESSATION OF PHILIP LESLIE WOOD AS A PSC |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
16/01/1716 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
24/10/1624 October 2016 | PREVSHO FROM 30/11/2016 TO 30/04/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
20/11/1520 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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