NETFUSE TELECOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

29/07/2529 July 2025 NewDirector's details changed for Mr Leo John Brown on 2024-12-01

View Document

29/07/2529 July 2025 NewChange of details for Mr Leo John Brown as a person with significant control on 2024-12-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/11/247 November 2024 Notification of Lydia Barrett as a person with significant control on 2023-05-17

View Document

07/11/247 November 2024 Change of details for Mr Leo John Brown as a person with significant control on 2023-05-17

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

05/11/245 November 2024 Registered office address changed from C/O Partners in Enterprise First Floor Office, 5 Bartholomews Brighton East Sussex BN1 1HG United Kingdom to C/O Partners in Enterprise Ltd Ground & Lower Ground Floor 9 st Georges Place Brighton BN1 4GB on 2024-11-05

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/07/237 July 2023 Micro company accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR LEO BROWN / 05/01/2021

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO JOHN BROWN / 05/01/2021

View Document

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/07/1916 July 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR LEO BROWN / 16/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO JOHN BROWN / 16/04/2019

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM SUITES 12-14 3RD FLOOR VANTAGE POINT, NEW ENGLAND ROAD BRIGHTON EAST SUSSEX BN1 4GW ENGLAND

View Document

19/02/1919 February 2019 Registered office address changed from , Suites 12-14 3rd Floor Vantage Point, New England Road, Brighton, East Sussex, BN1 4GW, England to C/O Partners in Enterprise Ltd Ground & Lower Ground Floor 9 st Georges Place Brighton BN1 4GB on 2019-02-19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

30/08/1830 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO JOHN BROWN / 30/08/2018

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM 1 SYDNEY STREET BRIGHTON BN1 4EN ENGLAND

View Document

30/08/1830 August 2018 Registered office address changed from , 1 Sydney Street, Brighton, BN1 4EN, England to C/O Partners in Enterprise Ltd Ground & Lower Ground Floor 9 st Georges Place Brighton BN1 4GB on 2018-08-30

View Document

19/04/1819 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

08/12/178 December 2017 Registered office address changed from , First Floor Telecom House, 125-135 Preston Road, Brighton, BN1 6AF, England to C/O Partners in Enterprise Ltd Ground & Lower Ground Floor 9 st Georges Place Brighton BN1 4GB on 2017-12-08

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM FIRST FLOOR TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER EYRES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 Registered office address changed from , 1 Sydney Street, Brighton, BN1 4EN, England to C/O Partners in Enterprise Ltd Ground & Lower Ground Floor 9 st Georges Place Brighton BN1 4GB on 2017-01-13

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 1 SYDNEY STREET BRIGHTON BN1 4EN ENGLAND

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/09/1627 September 2016 Registered office address changed from , Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA to C/O Partners in Enterprise Ltd Ground & Lower Ground Floor 9 st Georges Place Brighton BN1 4GB on 2016-09-27

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MR PETER JOHN EYRES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO JOHN BROWN / 12/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 Registered office address changed from , 1 Netfuse House, Sydney Street, Brighton, BN1 4EN, England on 2013-11-07

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 1 NETFUSE HOUSE SYDNEY STREET BRIGHTON BN1 4EN ENGLAND

View Document

25/10/1325 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA UNITED KINGDOM

View Document

02/09/132 September 2013 Registered office address changed from , Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, United Kingdom on 2013-09-02

View Document

06/02/136 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO BROWN / 04/10/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO BROWN / 26/01/2012

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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