FUSION DIGITAL SERVICES LTD

Company Documents

DateDescription
25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

11/12/2111 December 2021 Voluntary strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

12/10/2112 October 2021 First Gazette notice for voluntary strike-off

View Document

30/09/2130 September 2021 Application to strike the company off the register

View Document

26/11/2026 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1911 October 2019 CESSATION OF CALLOW CAPITAL 2 LIMITED AS A PSC

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON LINCOLN DEACON / 01/04/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM DAVID HAMILTON-FLETCHER / 01/04/2019

View Document

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

View Document

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 COMPANY NAME CHANGED FUSION RETAIL LIMITED CERTIFICATE ISSUED ON 11/04/19

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONEBRIDGE

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR ADAM DAVID HAMILTON-FLETCHER

View Document

10/04/1910 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 2

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM DAVID HAMILTON-FLETCHER

View Document

08/03/198 March 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 CESSATION OF JAMES FREDERICK BARRY AS A PSC

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

10/10/1710 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 PREVSHO FROM 30/04/2017 TO 31/12/2016

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALLOW CAPITAL 2 LIMITED

View Document

12/07/1712 July 2017 CESSATION OF ADRIAN TREVOR HALLS AS A PSC

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/01/1710 January 2017 SECRETARY APPOINTED MR ADRIAN TREVOR HALLS

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MR MICHAEL WILLIAM ARTHUR STONEBRIDGE

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES BARRY

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HALLS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN TREVOR HALLS / 19/08/2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/O DAVID SYKES 1 LOWMAN WAY HILTON BUSINESS PARK HILTON DERBYSHIRE DE65 5LJ

View Document

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

View Accounts

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/07/1514 July 2015 PREVEXT FROM 30/11/2014 TO 30/04/2015

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 5 PROSPECT PLACE MILLENNIUM WAY, PRIDE PARK DERBY DE24 8HG UNITED KINGDOM

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED SIMON LINCOLN DEACON

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR JAMES FREDERICK BARRY

View Document

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information