FUSION BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JAMES HENRY ABRAHART

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAMBERLAIN

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART

View Document

30/03/2030 March 2020 CESSATION OF ALTODIGITAL NETWORKS LTD AS A PSC

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 93 SECOND AVENUE PENSNETT TRADING ESTATE KINGSWINFORD DY6 7FR ENGLAND

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM SUMMIT HOUSE CHERRYCOURT WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 4UH

View Document

30/01/1930 January 2019 CESSATION OF JAMES HENRY ABRAHART AS A PSC

View Document

30/01/1930 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTODIGITAL NETWORKS LTD

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY ABRAHART

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE GIBSON / 27/06/2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS ARTHUR CHAMBERLAIN / 27/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

11/01/1611 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

25/06/1525 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

22/01/1522 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 294-304 UNIVERSAL HOUSE ST JAMES ROAD LONDON SE1 5JX

View Document

27/06/1327 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, SECRETARY JULIE SUTHERLAND

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM THE STABLES THE GRANGE HEWISH WESTON-S-MARE SOMERSET BS24 6RR

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MARTIN THOMAS ARTHUR CHAMBERLAIN

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED DAVID GEORGE GIBSON

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EAGLAND

View Document

26/11/1226 November 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

04/07/124 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/07/1118 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/07/108 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NICHOLAS EAGLAND / 25/06/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM NO 4 THE GRANGE, HEWISH WESTON-S-MARE SOMERSET BS24 6RR

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EAGLAND / 16/07/2008

View Document

14/08/0714 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: GLEN YEO HOUSE STATION ROAD CONGRESBURY BRISTOL BS49 5DY

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/06/0528 June 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

27/01/0227 January 2002 SECRETARY RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

07/09/017 September 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

09/08/019 August 2001 COMPANY NAME CHANGED REPROGRAPHIC DIGITAL SYSTEMS LIM ITED CERTIFICATE ISSUED ON 09/08/01

View Document

25/06/0125 June 2001 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