USER FUSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

19/11/2419 November 2024 Change of details for Mr Andrew Richard Jones as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Andrew Richard Jones on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Neil Stephen Williams on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mr Neil Stephen Williams as a person with significant control on 2024-11-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

09/12/229 December 2022 Registered office address changed from Office 10, Sandfields Business Centre Purcell Avenue Port Talbot SA12 7PQ Wales to 456 Gower Road Killay Swansea SA2 7AL on 2022-12-09

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR ANDREW RICHARD JONES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM OFFICE 3 SANDFIELDS YOUNG BUSINESS CENTRE PURCELL AVENUE SANDFIELDS PORT TALBOT SA12 7PT

View Document

11/12/1511 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN WILLIAMS / 02/06/2015

View Document

01/12/141 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN WILLIAMS / 29/11/2012

View Document

30/11/1230 November 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN WILLIAMS / 01/12/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD JONES / 01/12/2011

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 COMPANY BUSINESS 09/09/2010

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN WILLIAMS / 28/11/2009

View Document

08/12/098 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM OFFICE 3 SANDFIELD & YOUNG BUSINESS CENTRE PURCELL AVENUE SANDFIELDS PORT TALBOT SA12 7PT

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 66 CROWN STREET MORRISTON SWANSEA WEST GLAMORGAN SA6 8BD

View Document

26/03/0826 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

09/01/079 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 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