Advanced company searchLink opens in new window

FUSION MARKETING SERVICES LIMITED

Company number 02990038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2025 CS01 Confirmation statement made on 14 November 2024 with no updates
17 Dec 2024 AA Micro company accounts made up to 31 March 2024
24 Oct 2024 PSC05 Change of details for Fusion Initiative Limited as a person with significant control on 15 October 2024
21 Oct 2024 AD01 Registered office address changed from 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 21 October 2024
08 Jan 2024 CS01 Confirmation statement made on 14 November 2023 with no updates
24 Nov 2023 AA Micro company accounts made up to 31 March 2023
01 Dec 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
17 Dec 2021 CS01 Confirmation statement made on 14 November 2021 with no updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 14 November 2020 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
19 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
14 Dec 2016 AA Micro company accounts made up to 31 March 2016
04 Aug 2016 CH01 Director's details changed for Mr Clive Reddihough on 8 May 2016
04 Aug 2016 CH03 Secretary's details changed for Gwen Reddihough on 8 May 2016
25 Jan 2016 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
22 Dec 2015 AA Micro company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000