Advanced company searchLink opens in new window

FUSE DESIGN & DEVELOP LTD

Company number 10333589

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)
23 Aug 2024 CS01 Confirmation statement made on 16 August 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 August 2023
22 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
30 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
30 Aug 2022 CH01 Director's details changed for Mrs Susanna Heath on 30 August 2022
30 Aug 2022 CH01 Director's details changed for Mr Lee Heath on 30 August 2022
30 Aug 2022 PSC04 Change of details for Ms Asa Helena Marga Palm as a person with significant control on 30 August 2022
30 Aug 2022 PSC04 Change of details for Mrs Susanna Heath as a person with significant control on 30 August 2022
30 Aug 2022 PSC04 Change of details for Mr Lee Heath as a person with significant control on 30 August 2022
30 Aug 2022 AD01 Registered office address changed from 6 Fielding Mews London SW13 9EY England to C/O J&S Accountants Northlands Road Southampton SO15 2LF on 30 August 2022
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
24 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
22 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
28 Aug 2020 AD02 Register inspection address has been changed to 6 Northlands Road Southampton SO15 2LF
19 Aug 2020 PSC04 Change of details for Mr Adam Marc Stevens as a person with significant control on 18 August 2020
18 Aug 2020 PSC04 Change of details for Mr Inge Vaktskjold as a person with significant control on 18 August 2020
18 Aug 2020 PSC04 Change of details for Mrs Marilla Carlyn Stevens as a person with significant control on 17 August 2020
18 Aug 2020 PSC04 Change of details for Mr Adam Marc Stevens as a person with significant control on 18 August 2020
18 Aug 2020 CH01 Director's details changed for Mr Inge Vaktskjold on 18 August 2020
04 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
04 Sep 2019 CH01 Director's details changed for Mrs Marilla Carlyn Stevens on 22 August 2019
04 Sep 2019 CH01 Director's details changed for Mr Adam Marc Stevens on 22 August 2019