FUSSELL CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistered office address changed from 64 Lady Aylesford Avenue Stanmore HA7 4FH England to 31 Harley Road Harrow HA1 4XF on 2025-07-14

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/12/223 December 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/10/2130 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/12/182 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 250 HIGH ROAD HARROW MIDDLESEX HA3 7BB

View Document

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

View Accounts

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

21/10/1721 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM DAWES FARM OAST HIGH STREET BURWASH TN19 7HA

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/10/1126 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS FUSSELL / 23/10/2010

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

03/06/103 June 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 52 CROWN ROAD TWICKENHAM TW1 3EH UNITED KINGDOM

View Document

16/12/0916 December 2009 ADOPT MEM AND ARTS 18/11/2009

View Document

15/12/0915 December 2009 SECRETARY APPOINTED DAVID LEWIS FUSSELL

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM GLOBAL HOUSE 5A SANDY`S ROW LONDON E1 7HW UNITED KINGDOM

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED DAVID LEWIS FUSSELL

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN PURDON

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

04/12/094 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/12/094 December 2009 COMPANY NAME CHANGED ASSETSHINE LIMITED CERTIFICATE ISSUED ON 04/12/09

View Document

23/10/0923 October 2009 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