FUSION CORPORATION LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

10/04/2510 April 2025 Voluntary strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/05/2331 May 2023 Registered office address changed from 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 REGISTERED OFFICE CHANGED ON 12/12/2020 FROM 9 FLETCHER AVENUE SWINTON MANCHESTER M27 8HA UNITED KINGDOM

View Document

12/12/2012 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 COMPANY NAME CHANGED NW CREAM LTD CERTIFICATE ISSUED ON 26/06/20

View Document

27/05/2027 May 2020 COMPANY NAME CHANGED NORTH WEST CREAM CHARGERS LIMITED CERTIFICATE ISSUED ON 27/05/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

19/05/2019 May 2020 DISS40 (DISS40(SOAD))

View Document

18/05/2018 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL CARL BURROWS

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MR DANIEL CARL BURROWS

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

18/05/2018 May 2020 CESSATION OF SAMANTHA JO COX AS A PSC

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COX

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR SAMUEL CHRISTOPHER COPPLE

View Document

12/12/1812 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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