Advanced company searchLink opens in new window

FUSION BPO SERVICES LTD

Company number 07484788

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)
24 May 2018 PSC01 Notification of Anthony Christopher Hawkins as a person with significant control on 21 March 2018
16 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
31 Jul 2017 TM01 Termination of appointment of Dene Paul Walsh as a director on 28 July 2017
31 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
31 Jul 2017 PSC01 Notification of Pankaj Dhanuka as a person with significant control on 6 April 2016
26 Apr 2017 TM01 Termination of appointment of Daniel Mark Hawkins as a director on 1 January 2017
26 Apr 2017 TM01 Termination of appointment of Patrick Blake as a director on 1 February 2017
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 12,500
14 Apr 2016 CH01 Director's details changed for Dene Paul Walsh on 13 April 2016
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 12,500
11 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
23 Nov 2015 AP01 Appointment of Dene Paul Walsh as a director on 10 November 2015
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 12,500
02 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 November 2014
  • GBP 12,500
02 Jul 2015 AP01 Appointment of Pankaj Dhanuka as a director on 1 June 2014
02 Jul 2015 AP01 Appointment of Mr Kishore Saraogi as a director on 1 June 2014
02 Jul 2015 TM01 Termination of appointment of Dene Paul Walsh as a director on 1 June 2014
30 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
26 Sep 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 May 2014
19 Jun 2014 CERTNM Company name changed verve media london LIMITED\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
16 Jun 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-06-02
16 Jun 2014 CONNOT Change of name notice