FUSION APPOINTMENTS LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/04/2528 April 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/11/2421 November 2024 Liquidators' statement of receipts and payments to 2024-10-18

View Document

07/12/237 December 2023 Statement of affairs

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Appointment of a voluntary liquidator

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Registered office address changed from 18 Beare Green Court Beare Green Dorking RH5 4SL England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 2023-11-03

View Document

22/08/2322 August 2023 Termination of appointment of Alyson Jayne Wild as a secretary on 2023-08-21

View Document

10/05/2310 May 2023 Cessation of John Llewelyn Skilton as a person with significant control on 2023-05-02

View Document

10/05/2310 May 2023 Appointment of Mr David Dewdney as a director on 2023-05-02

View Document

10/05/2310 May 2023 Termination of appointment of John Llewelyn Skilton as a director on 2023-05-02

View Document

10/05/2310 May 2023 Notification of David Dewdney as a person with significant control on 2023-05-02

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

17/01/2217 January 2022 Registered office address changed from 1st Floor Offices 94 -98 High Street Dorking Surrey RH4 1AY England to 18 Beare Green Court Beare Green Dorking RH5 4SL on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from 18 Beare Green Court Beare Green Dorking RH5 4SL England to 18 Beare Green Court Beare Green Dorking RH5 4SL on 2022-01-17

View Document

30/11/2130 November 2021 Cessation of Regina Van Der Westhuizen as a person with significant control on 2021-11-21

View Document

30/11/2130 November 2021 Notification of John Llewelyn Skilton as a person with significant control on 2021-11-21

View Document

30/11/2130 November 2021 Termination of appointment of Regina Maria Cornelia Van Der Westhuizen as a director on 2021-11-21

View Document

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

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

29/04/2029 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

26/03/1826 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/06/162 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES PRITCHARD

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 702 CAPITAL TOWER 91 WATERLOO ROAD LONDON SE1 8RT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR JAMES NORRIS PRITCHARD

View Document

09/05/149 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

26/04/1426 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054106200004

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM UNIT 5 GREAT SUFFOLK STREET LONDON SE1 1PP ENGLAND

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 94-98 HIGH STREET DORKING SURREY RH4 1AY UNITED KINGDOM

View Document

08/04/138 April 2013 CURREXT FROM 30/04/2013 TO 30/06/2013

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/09/1220 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 1 CHALKPIT TERRACE DORKING SURREY RH4 1HX UNITED KINGDOM

View Document

29/04/1229 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/04/1129 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM SUMMIT HOUSE 13 HIGH STREET WANSTEAD LONDON E11 2AA

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINA VAN DER WESTHUIZEN / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVIES-BROWN

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA STRUTTON

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/06/095 June 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

05/06/095 June 2009 DIRECTOR APPOINTED ANTHONY PETER JOHN DAVIES-BROWN

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY DAVIES BROWN

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: THE OLD SCHOOL HOUSE LECKHAMPTON ROAD CHELTENHAM GLOUCESTERSHIRE GL53 0AX

View Document

18/05/0718 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 COMPANY NAME CHANGED FUSION THE PEOPLE PEOPLE LIMITED CERTIFICATE ISSUED ON 23/03/06

View Document

16/11/0516 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: WESTMACOTT HOUSE, HIGH STREET NORTHLEACH CHELTENHAM GLOS GL54 3ES

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

04/04/054 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

01/04/051 April 2005 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