Advanced company searchLink opens in new window

FUSION BUSINESS SERVICES LIMITED

Company number 04604084

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)
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
16 Mar 2015 AA Full accounts made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
06 Feb 2014 AA Full accounts made up to 31 March 2013
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
17 Oct 2013 AD01 Registered office address changed from 294-304 Universal House St James's Road London SE1 5JX on 17 October 2013
16 Jan 2013 AR01 Annual return made up to 28 November 2012 with full list of shareholders
27 Nov 2012 AD01 Registered office address changed from 2 the Grange Hewish Weston S Mare Somerset BS24 6RR on 27 November 2012
27 Nov 2012 TM02 Termination of appointment of Julie Sutherland as a secretary
27 Nov 2012 TM01 Termination of appointment of Howard Eagland as a director
27 Nov 2012 AP01 Appointment of David George Gibson as a director
27 Nov 2012 AP01 Appointment of Martin Thomas Arthur Chamberlain as a director
26 Nov 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
17 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Nov 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Howard Paul Eagland on 30 November 2009
18 May 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 28/11/08; full list of members
08 Dec 2008 287 Registered office changed on 08/12/2008 from 4 the grange hewish weston s mare somerset BS24 6RR