Advanced company searchLink opens in new window

FUSION2 CONSULTING LIMITED

Company number 07152991

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)
29 Nov 2024 AA Micro company accounts made up to 28 February 2024
17 Jul 2024 TM02 Termination of appointment of Westernshare Secretaries Limited as a secretary on 17 July 2024
19 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
17 Aug 2023 AA Micro company accounts made up to 28 February 2023
14 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 28 February 2022
23 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
23 Feb 2022 CH04 Secretary's details changed for Westernshare Secretaries Limited on 10 February 2022
05 Feb 2022 AD01 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 5 February 2022
15 Nov 2021 AA Micro company accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 31 March 2021
20 Nov 2020 AA Micro company accounts made up to 28 February 2020
04 Mar 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
04 Nov 2019 AA Micro company accounts made up to 28 February 2019
20 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
09 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
19 Feb 2018 PSC01 Notification of Gill Caroline Godbold as a person with significant control on 16 April 2016
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
18 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Feb 2016 CH01 Director's details changed for Gill Caroline Godbold on 1 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015