FUZE LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-08-14 with updates

View Document

19/08/2419 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Change of share class name or designation

View Document

02/02/242 February 2024 Certificate of change of name

View Document

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

View Accounts

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Change of share class name or designation

View Document

03/07/233 July 2023 Resolutions

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Registered office address changed from The Coach House 25 Rhosddu Road Wrexham LL11 1EB Wales to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 2022-02-24

View Document

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

View Accounts

16/08/2116 August 2021 Confirmation statement made on 2021-08-14 with no updates

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 33 ROSSETT PARK, DARLAND LANE ROSSETT WREXHAM LL12 0FB UNITED KINGDOM

View Document

26/06/2026 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM HERON'S WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR UNITED KINGDOM

View Document

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

View Accounts

04/01/204 January 2020 11/12/19 STATEMENT OF CAPITAL GBP 100.00

View Document

04/01/204 January 2020 SUB-DIVISION 11/12/19

View Document

04/01/204 January 2020 ADOPT ARTICLES 11/12/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MATTHEW WILLIAMS / 14/08/2019

View Document

26/07/1926 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 33 ROSSETT PARK, DARLAND LANE ROSSETT WREXHAM CLWYD LL12 0FB

View Document

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

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

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

View Accounts

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 26 BENTON DRIVE CHESTER CHESHIRE CH2 2RD

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/09/148 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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