FUSION LABS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Micro company accounts made up to 2024-10-29 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-17 with no updates |
12/11/2412 November 2024 | Micro company accounts made up to 2023-10-29 |
29/10/2429 October 2024 | Annual accounts for year ending 29 Oct 2024 |
15/07/2415 July 2024 | Previous accounting period shortened from 2023-10-30 to 2023-10-29 |
21/12/2321 December 2023 | Confirmation statement made on 2023-11-17 with no updates |
29/10/2329 October 2023 | Annual accounts for year ending 29 Oct 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-10-30 |
19/12/2219 December 2022 | Confirmation statement made on 2022-11-17 with no updates |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
15/01/2215 January 2022 | Confirmation statement made on 2021-11-17 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-30 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
17/12/1917 December 2019 | FIRST GAZETTE |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
13/07/1913 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
29/07/1829 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/12/1514 December 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
14/12/1514 December 2015 | Registered office address changed from , Unit 3 Buslingthorpe Green Industrial Estate, Meanwood Road, Leeds, West Yorkshire, LS7 2HG to Unit 2 Buslingthorpe Green Industrial Estate Leeds LS7 2HG on 2015-12-14 |
14/12/1514 December 2015 | REGISTERED OFFICE CHANGED ON 14/12/2015 FROM UNIT 3 BUSLINGTHORPE GREEN INDUSTRIAL ESTATE MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2HG |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/12/1413 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/11/1319 November 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | 31/10/13 STATEMENT OF CAPITAL GBP 53000 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/12/129 December 2012 | Annual return made up to 17 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
17/11/1117 November 2011 | Annual return made up to 17 November 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/01/119 January 2011 | Annual return made up to 16 October 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 4 ROCKLEIGH COURT ROCK ROAD FINEDON NORTHAMPTONSHIRE NN9 5EL |
19/08/1019 August 2010 | Registered office address changed from , 4 Rockleigh Court, Rock Road, Finedon, Northamptonshire, NN9 5EL on 2010-08-19 |
07/01/107 January 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | |
27/10/0827 October 2008 | LOCATION OF DEBENTURE REGISTER |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 3 ROCKLEIGH COURT ROCK ROAD FINEDON NORTHAMPTONSHIRE NN9 5EL |
27/10/0827 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | LOCATION OF REGISTER OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
18/12/0718 December 2007 | SECRETARY RESIGNED |
18/12/0718 December 2007 | NEW SECRETARY APPOINTED |
06/11/076 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | SECRETARY RESIGNED |
30/01/0730 January 2007 | NEW SECRETARY APPOINTED |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
05/10/065 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/03/0530 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
15/02/0515 February 2005 | REGISTERED OFFICE CHANGED ON 15/02/05 FROM: UNIT 1 BUSLING THORPE GREEN INDUSTRIAL ESTATE MEANWOOD LEEDS WEST YORKSHIRE LS7 2HG |
15/02/0515 February 2005 | |
25/10/0425 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
01/03/041 March 2004 | COMPANY NAME CHANGED TARGET DESIGN SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/03/04 |
09/12/039 December 2003 | NEW DIRECTOR APPOINTED |
09/12/039 December 2003 | SECRETARY RESIGNED |
09/12/039 December 2003 | DIRECTOR RESIGNED |
09/12/039 December 2003 | |
09/12/039 December 2003 | REGISTERED OFFICE CHANGED ON 09/12/03 FROM: THE OLD COACH HOUSE ODSEY GRANGE ODSEY BALDOCK HERTFORDSHIRE SG7 6SD |
05/12/035 December 2003 | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS |
25/10/0225 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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