FUSION TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Unit 26 Avonbank Ind Est West Town Road Avonmouth Bristol BS11 9DE to Unit 8 West One Filers Way Weston-Super-Mare BS24 7NF on 2025-07-24

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

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

View Accounts

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Particulars of variation of rights attached to shares

View Document

25/10/2325 October 2023 Change of share class name or designation

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

19/10/2319 October 2023 Statement of company's objects

View Document

18/10/2318 October 2023 Notification of Susan Lilian Clark as a person with significant control on 2023-09-18

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

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

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

12/11/1412 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/02/1427 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD THOMAS CLARK / 23/03/2011

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/03/105 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD THOMAS CLARK / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LILIAN CLARK / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ERNEST CLARK / 04/03/2010

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD THOMAS / 09/04/2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/04/0313 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/02/021 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

19/02/0119 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/09/9611 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: GREYSTOKE CENTRE HIGH STREET PORTISHEAD BRISTOL BS20 9PY

View Document

17/04/9617 April 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 05/02/95; NO CHANGE OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

24/02/9424 February 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: 181 NEWFOUNDLAND ROAD BRISTOL BS2 9LU

View Document

16/02/9316 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/02/935 February 1993 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