FUSION BUSINESS SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Termination of appointment of My Hoa Lam as a secretary on 2025-07-29 |
19/05/2519 May 2025 | Registered office address changed from Hylo 103-105 Bunhill Row London EC1Y 8LZ England to 4th Floor, Fora Great Eastern Street 21-33 Great Eastern Street London EC2A 3EJ on 2025-05-19 |
14/05/2514 May 2025 | |
14/05/2514 May 2025 | |
14/05/2514 May 2025 | |
14/05/2514 May 2025 | Total exemption full accounts made up to 2024-08-31 |
03/10/243 October 2024 | Registered office address changed from First Floor, Unit a Cedar Court Office Park, Denby Dale Road Wakefield WF4 3FU England to Hylo 103-105 Bunhill Row London EC1Y 8LZ on 2024-10-03 |
20/09/2420 September 2024 | Appointment of Ms My Hoa Lam as a secretary on 2024-09-09 |
20/09/2420 September 2024 | Appointment of Mr Nicholas Colin Mcnulty as a director on 2024-09-20 |
08/08/248 August 2024 | Current accounting period shortened from 2024-10-29 to 2024-08-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
04/06/244 June 2024 | Termination of appointment of Samuel Richard John Birch as a secretary on 2023-12-01 |
04/06/244 June 2024 | Termination of appointment of Samuel Richard John Birch as a director on 2023-12-01 |
29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
09/06/239 June 2023 | Cessation of Kathryn Birch as a person with significant control on 2023-06-01 |
09/06/239 June 2023 | Notification of Fusion Education People Solutions Limited as a person with significant control on 2023-06-01 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-01 with updates |
09/06/239 June 2023 | Cessation of Samuel Richard John Birch as a person with significant control on 2023-06-01 |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-10-29 |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-10-29 |
18/11/2118 November 2021 | Registered office address changed from First Floor, Unit a Denby Dale Road Calder Grove Wakefield WF4 3FU England to First Floor, Unit a Cedar Court Office Park, Denby Dale Road Wakefield WF4 3FU on 2021-11-18 |
18/11/2118 November 2021 | Registered office address changed from 28 Upper Bank End Road Holmfirth HD9 1EW England to First Floor, Unit a Denby Dale Road Calder Grove Wakefield WF4 3FU on 2021-11-18 |
29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
07/08/207 August 2020 | 30/10/19 TOTAL EXEMPTION FULL |
21/07/2021 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL RICHARD JOHN BIRCH |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
30/07/1930 July 2019 | 30/10/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JOHN BIRCH / 16/07/2019 |
16/07/1916 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BIRCH / 16/07/2019 |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
16/07/1916 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS KATHRYN BIRCH / 16/07/2019 |
25/02/1925 February 2019 | PREVEXT FROM 31/05/2018 TO 30/10/2018 |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
06/03/186 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 17 WHINMOOR DRIVE CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9QA |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/07/1528 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/07/1427 July 2014 | DIRECTOR APPOINTED MR SAMUEL RICHARD JOHN BIRCH |
27/07/1427 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SIMPSON / 12/07/2013 |
27/07/1427 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/07/1315 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
17/07/1217 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/07/1116 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/08/1026 August 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SIMPSON / 01/01/2010 |
26/08/1026 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JOHN BIRCH / 01/01/2010 |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 50 STRAFFORD STREET DARTON BARNSLEY SOUTH YORKSHIRE S75 5LD UNITED KINGDOM |
14/08/0914 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SIMPSON / 16/07/2009 |
14/08/0914 August 2009 | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS |
14/08/0914 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / SAMUEL BIRCH / 16/07/2009 |
16/03/0916 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/03/0911 March 2009 | REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 17 WHINMOOR DRIVE, CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9QA |
01/07/081 July 2008 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | APPOINTMENT TERMINATED SECRETARY STEVEN SIMPSON |
01/07/081 July 2008 | SECRETARY APPOINTED MR SAMUEL RICHARD JOHN BIRCH |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/06/077 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
07/06/077 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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