FUSION TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Change of details for Mr James Donald Morgan as a person with significant control on 2024-07-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-27 with updates

View Document

28/07/2328 July 2023 Change of details for Mr James Donald Morgan as a person with significant control on 2023-07-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Change of details for Mrs Kelly Morgan as a person with significant control on 2016-05-06

View Document

27/07/2127 July 2021 Notification of Kelly Morgan as a person with significant control on 2016-05-04

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MORGAN / 16/06/2020

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

16/06/2016 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY MORGAN / 16/06/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 6 CASTERTON CLOSE STANWICK WELLINGBOROUGH NORTHAMPTONSHIRE NN9 6TJ

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/166 June 2016 SUB-DIVISION 04/05/16

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS KELLY MORGAN

View Document

12/04/1612 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/04/1512 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

24/08/1224 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES DONALD MORGAN / 24/08/2012

View Document

24/08/1224 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD MORGAN / 24/08/2012

View Document

24/08/1224 August 2012 REGISTERED OFFICE CHANGED ON 24/08/2012 FROM 27 CLEEVE WAY WILBY WAY WELLINGBOROUGH NORTHANTS NN8 2RT

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/04/119 April 2011 APPOINTMENT TERMINATED, SECRETARY KELLY MORGAN

View Document

09/04/119 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORGAN / 12/04/2010

View Document

13/04/1013 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 SECRETARY'S CHANGE OF PARTICULARS / KELLY MORGAN / 26/03/2008

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 152 SPRUCE DRIVE BICESTER OX26 3YW

View Document

19/03/0719 March 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