FUSIONPLUS DATA LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-04-28

View Document

14/08/2414 August 2024 Resolutions

View Document

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

View Document

29/05/2429 May 2024 Declaration of solvency

View Document

14/05/2414 May 2024 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

16/05/2316 May 2023 Statement of capital on 2023-05-16

View Document

11/05/2311 May 2023

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

26/10/2226 October 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

25/10/2225 October 2022 Termination of appointment of Tracy Gill as a secretary on 2022-09-30

View Document

25/10/2225 October 2022 Termination of appointment of Steven Michael Bilton as a director on 2022-09-30

View Document

25/10/2225 October 2022 Termination of appointment of Patrick Donnelly as a director on 2022-09-30

View Document

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

View Document

25/10/2225 October 2022 Termination of appointment of Tracy Gill as a director on 2022-09-30

View Document

25/10/2225 October 2022 Appointment of Gordon Peter Kushner as a director on 2022-09-30

View Document

25/10/2225 October 2022 Appointment of Mr Dave Jones as a director on 2022-09-30

View Document

25/10/2225 October 2022 Withdrawal of a person with significant control statement on 2022-10-25

View Document

25/10/2225 October 2022 Notification of Eci Software Solutions Limited as a person with significant control on 2022-09-30

View Document

25/10/2225 October 2022 Termination of appointment of Jon Hood as a director on 2022-09-30

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Notification of a person with significant control statement

View Document

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

View Accounts

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

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MRS TRACY GILL

View Document

10/11/2010 November 2020 SECRETARY'S CHANGE OF PARTICULARS / TRACY GILL / 19/10/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 SECRETARY'S CHANGE OF PARTICULARS / TRACY GILL / 01/11/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR JON SAMULE HOOD

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

20/11/1720 November 2017 CESSATION OF PHILIP LESLIE WOOD AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 PREVSHO FROM 30/11/2016 TO 30/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/11/1520 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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