FUSION SWANSEA PROPCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

07/11/237 November 2023 Registered office address changed from 17 Dominion Street London EC2M 2EF England to 8 Hanover Street London W1S 1YQ on 2023-11-07

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

22/09/2222 September 2022 Satisfaction of charge 060717150001 in full

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

16/02/2216 February 2022 Director's details changed for Mr Adam Hayden Cohen on 2022-02-16

View Document

16/02/2216 February 2022 Registered office address changed from C/O Bkl, 35 Ballards Lane London N3 1XW England to 35 Ballards Lane London N3 1XW on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Warren Phillip Rosenberg on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mr Nigel John Henry on 2022-02-16

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Director's details changed for Mr Nigel John Henry on 2021-06-25

View Document

07/02/217 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, NO UPDATES

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN PHILLIP ROSENBERG / 02/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/07/2031 July 2020 APPOINTMENT TERMINATED, DIRECTOR SANJAY BHASIN

View Document

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 PREVSHO FROM 31/01/2020 TO 31/08/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060717150001

View Document

19/06/1919 June 2019 ADOPT ARTICLES 05/06/2019

View Document

23/05/1923 May 2019 CESSATION OF FUSION SWANSEA DEVCO LIMITED AS A PSC

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION SWANSEA MIDCO LIMITED

View Document

12/04/1912 April 2019 CHANGE OF NAME 29/03/2019

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR WARREN PHILLIP ROSENBERG

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON

View Document

03/04/193 April 2019 CESSATION OF DAVID GERALD EDWARDS AS A PSC

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION SWANSEA DEVCO LIMITED

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM C/O LANGDOWNS FLEMING COURT, LEIGH ROAD EASTLEIGH, SOUTHAMPTON HAMPSHIRE SO50 9PD

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR SANJAY KUMAR BHASIN

View Document

03/04/193 April 2019 COMPANY NAME CHANGED RDE SILEX LIMITED CERTIFICATE ISSUED ON 03/04/19

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR NIGEL JOHN HENRY

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR ADAM HAYDEN COHEN

View Document

21/03/1921 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERALD EDWARDS / 30/06/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GERALD EDWARDS / 30/06/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD EDWARDS / 30/06/2018

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERALD EDWARDS / 30/11/2017

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD EDWARDS / 30/11/2017

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID GERALD EDWARDS / 30/11/2017

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR ANDREW CHARLES ROBINSON

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR JARED FOX

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/03/1618 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY RUTH EDWARDS

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR DAVID GERALD EDWARDS

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR JARED BARCLAY FOX

View Document

16/03/1516 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/02/1314 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 DISS40 (DISS40(SOAD))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH EDWARDS / 01/01/2012

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/03/1122 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MRS RUTH EDWARDS

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR TREVOR MORGAN

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MORGAN

View Document

26/03/1026 March 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 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