FUSE AND COMPANY LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-06-30

View Document

01/07/231 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

28/03/2328 March 2023 Director's details changed for Mrs Christina Margareta Williams on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from 4 Carnie Gardens Elrick Aberdeenshire AB32 6HR United Kingdom to 160H Queens Road Aberdeen Aberdeenshire AB15 6WF on 2023-03-28

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINA MARGARETA WILLIAMS / 06/04/2016

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 72 CARDEN PLACE ABERDEEN ABERDEENSHIRE AB10 1UL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/06/1618 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/06/1523 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARGARETA WILLIAMS / 01/08/2014

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 COMPANY NAME CHANGED SCANDIMANIA LTD CERTIFICATE ISSUED ON 01/10/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 COMPANY NAME CHANGED FUSE AND COMPANY LIMITED CERTIFICATE ISSUED ON 27/03/14

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, SECRETARY JANET SHAW

View Document

18/06/1318 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/12/1217 December 2012 COMPANY NAME CHANGED FUSE AND PARTNERS LIMITED CERTIFICATE ISSUED ON 17/12/12

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 6 KIRKTON ROAD WESTHILL ABERDEENSHIRE AB32 6LF SCOTLAND

View Document

16/07/1216 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA MARGARETA WILLIAMS / 01/07/2011

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM C/O MS C M WILLIAMS 28 GROSVENOR PLACE ABERDEEN AB25 2RE SCOTLAND

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/03/1127 March 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN WILLIAMS

View Document

27/03/1127 March 2011 SECRETARY APPOINTED MRS JANET ROSE SHAW

View Document

06/02/116 February 2011 REGISTERED OFFICE CHANGED ON 06/02/2011 FROM JOHNSTON CARMICHAEL AXIS BUSINESS CENTRE THAINSTONE INVERURIE AB51 5TB

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/12/093 December 2009 Annual return made up to 17 June 2009 with full list of shareholders

View Document

29/06/0929 June 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM AXIS BUSINESS CENTRE THAINSTONE INVERURIE AB51 5TB

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 8 HILLSIDE GARDENS WESTHILL ABERDEENSHIRE AB32 6PB

View Document

28/08/0728 August 2007 COMPANY NAME CHANGED FUSE XPO LIMITED CERTIFICATE ISSUED ON 28/08/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 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