FUSION BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of My Hoa Lam as a secretary on 2025-07-29

View Document

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

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Document

20/09/2420 September 2024 Appointment of Ms My Hoa Lam as a secretary on 2024-09-09

View Document

20/09/2420 September 2024 Appointment of Mr Nicholas Colin Mcnulty as a director on 2024-09-20

View Document

08/08/248 August 2024 Current accounting period shortened from 2024-10-29 to 2024-08-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

04/06/244 June 2024 Termination of appointment of Samuel Richard John Birch as a secretary on 2023-12-01

View Document

04/06/244 June 2024 Termination of appointment of Samuel Richard John Birch as a director on 2023-12-01

View Document

29/10/2329 October 2023 Annual accounts for year ending 29 Oct 2023

View Accounts

09/06/239 June 2023 Cessation of Kathryn Birch as a person with significant control on 2023-06-01

View Document

09/06/239 June 2023 Notification of Fusion Education People Solutions Limited as a person with significant control on 2023-06-01

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

09/06/239 June 2023 Cessation of Samuel Richard John Birch as a person with significant control on 2023-06-01

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-10-29

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-10-29

View Document

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

View Document

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

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-30

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

07/08/207 August 2020 30/10/19 TOTAL EXEMPTION FULL

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL RICHARD JOHN BIRCH

View Document

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

30/07/1930 July 2019 30/10/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JOHN BIRCH / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BIRCH / 16/07/2019

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHRYN BIRCH / 16/07/2019

View Document

25/02/1925 February 2019 PREVEXT FROM 31/05/2018 TO 30/10/2018

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM 17 WHINMOOR DRIVE CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9QA

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/07/1528 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/07/1427 July 2014 DIRECTOR APPOINTED MR SAMUEL RICHARD JOHN BIRCH

View Document

27/07/1427 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SIMPSON / 12/07/2013

View Document

27/07/1427 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/07/1315 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/07/1217 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/07/1116 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/08/1026 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SIMPSON / 01/01/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL RICHARD JOHN BIRCH / 01/01/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 50 STRAFFORD STREET DARTON BARNSLEY SOUTH YORKSHIRE S75 5LD UNITED KINGDOM

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SIMPSON / 16/07/2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL BIRCH / 16/07/2009

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 17 WHINMOOR DRIVE, CLAYTON WEST HUDDERSFIELD WEST YORKSHIRE HD8 9QA

View Document

01/07/081 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY STEVEN SIMPSON

View Document

01/07/081 July 2008 SECRETARY APPOINTED MR SAMUEL RICHARD JOHN BIRCH

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 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