FUSION BUSINESS SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

15/12/2315 December 2023 Full accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Appointment of Mr Dominic Joseph De Lord as a secretary on 2022-12-06

View Document

07/12/227 December 2022 Termination of appointment of Stuart William Ritchie as a secretary on 2022-12-06

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK KELVIN LYTTLE / 30/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR MARK KELVIN LYTTLE / 30/01/2018

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARK COSMOS LYTTLE / 28/09/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COSMOS LYTTLE / 28/09/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

09/02/169 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/08/1430 August 2014 SECOND FILING WITH MUD 31/12/13 FOR FORM AR01

View Document

30/08/1430 August 2014 SECOND FILING WITH MUD 31/12/11 FOR FORM AR01

View Document

30/08/1430 August 2014 SECOND FILING WITH MUD 31/12/12 FOR FORM AR01

View Document

04/01/144 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

04/07/124 July 2012 ARTICLES OF ASSOCIATION

View Document

01/03/121 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

31/01/1231 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER MOHAN / 31/12/2009

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COSMOS LYTTLE / 31/12/2009

View Document

03/02/103 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/12/0919 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: UNIT 1 WALLBROOK BUSINESS CENTRE GREEN LANE HOUNSLOW MIDDLESEX TW4 6NW

View Document

12/07/0612 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/02/0418 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/08/0220 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/11/993 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9916 May 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/06/99

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: 16 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HF

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 SECRETARY RESIGNED

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 DIRECTOR RESIGNED

View Document

27/02/9827 February 1998 COMPANY NAME CHANGED WB CO (1163) LIMITED CERTIFICATE ISSUED ON 02/03/98

View Document

11/02/9811 February 1998 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