Advanced company searchLink opens in new window

FUSION INCOME ACQUISITIONS LIMITED

Company number 12051638

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)
30 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
03 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with updates
13 Dec 2023 PSC06 Change of details for Armstrong Energy Limited as a person with significant control on 22 May 2023
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Sep 2023 AP01 Appointment of Mr Richard Edward Sloper as a director on 29 September 2023
19 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
30 May 2023 CH01 Director's details changed for Mr Michael John Hughes on 19 May 2023
19 May 2023 AD01 Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 19 May 2023
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with updates
29 Mar 2022 AA01 Previous accounting period extended from 30 June 2021 to 31 December 2021
21 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
14 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
21 May 2020 MR01 Registration of charge 120516380001, created on 30 April 2020
29 Apr 2020 PSC07 Cessation of Michael John Hughes as a person with significant control on 24 April 2020
29 Apr 2020 PSC03 Notification of Armstrong Energy Limited as a person with significant control on 24 April 2020
14 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-14
  • GBP 1