FUSION BY DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

11/10/2411 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

13/03/2313 March 2023 Registered office address changed from Fabric House Holly Park Mills Woodhall Road Leeds West Yorkshire LS28 5QS United Kingdom to 23 Sandsgate Sunnybank Mills Farsley Leeds West Yorkshire LS28 5UJ on 2023-03-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

29/07/1929 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

13/06/1813 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM RODLEY HOUSE, COAL HILL LANE RODLEY LEEDS WEST YORKSHIRE LS13 1DJ

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

26/05/1726 May 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MAY JEPMOND / 30/04/2014

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/04/1310 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

12/04/1212 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

19/04/1119 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA MAY JEPMOND / 06/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: LOWER WESTFIELD BROAD LANE LEEDS WEST YORKSHIRE LS13 3ER

View Document

26/01/0126 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: TEMPLE COURT 107 OXFORD ROAD COWLEY OXFORD OXFORDSHIRE OX4 2ER

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 SECRETARY RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 COMPANY NAME CHANGED DANIELD LIMITED CERTIFICATE ISSUED ON 27/04/00

View Document

10/04/0010 April 2000 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