FUSSELLS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

22/07/2522 July 2025 First Gazette notice for voluntary strike-off

View Document

14/07/2514 July 2025 Application to strike the company off the register

View Document

19/06/2519 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/02/2518 February 2025 Satisfaction of charge 063460990001 in full

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

04/07/244 July 2024 Current accounting period extended from 2024-08-31 to 2024-11-30

View Document

06/02/246 February 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Termination of appointment of Charles Emanuel Fussell as a director on 2024-01-15

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/12/222 December 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/01/2119 January 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

15/01/2015 January 2020 31/08/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/01/198 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

21/11/1721 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES EMANUEL FUSSELL / 16/08/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERYL FUSSELL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063460990001

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS SHERYL FUSSELL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

19/08/1319 August 2013 REGISTERED OFFICE CHANGED ON 19/08/2013 FROM HIGHDALE HOUSE 7 CENTRE COURT MAIN AVENUE TREFOREST PONTYPRIDD MID GLAMORGAN CF37 5YR

View Document

19/08/1319 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/09/1217 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

20/04/1220 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/09/1120 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

14/09/1014 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/09/0925 September 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM, CEDAR HOUSE, HAZELL DRIVE, NEWPORT, GWENT, NP10 8FY

View Document

27/02/0927 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 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