FUSION BY DESIGN LIMITED

03968213
23 SANDSGATE SUNNYBANK MILLS FARSLEY LEEDS LS28 5UJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Sep 2023 accounts Annual Accounts 4 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2022 accounts Annual Accounts 6 Buy now
19 Apr 2022 officers Appointment of secretary (Mr David Rawlinson) 2 Buy now
19 Apr 2022 officers Termination of appointment of secretary (Victoria Lynn Davies) 1 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2021 accounts Annual Accounts 16 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2020 accounts Annual Accounts 6 Buy now
13 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2019 accounts Annual Accounts 9 Buy now
11 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2018 accounts Annual Accounts 16 Buy now
04 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2017 accounts Annual Accounts 18 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 accounts Annual Accounts 5 Buy now
14 Apr 2016 annual-return Annual Return 4 Buy now
27 May 2015 accounts Annual Accounts 5 Buy now
20 Apr 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 officers Change of particulars for director (Paula May Jepmond) 2 Buy now
22 Jul 2014 accounts Annual Accounts 5 Buy now
11 Apr 2014 annual-return Annual Return 4 Buy now
15 Jan 2014 accounts Annual Accounts 3 Buy now
10 Apr 2013 annual-return Annual Return 4 Buy now
24 Jan 2013 accounts Annual Accounts 3 Buy now
12 Apr 2012 annual-return Annual Return 4 Buy now
13 Jan 2012 accounts Annual Accounts 3 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for director (Paula May Jepmond) 2 Buy now
22 Oct 2009 accounts Annual Accounts 4 Buy now
20 Apr 2009 annual-return Return made up to 10/04/09; full list of members 3 Buy now
20 Feb 2009 accounts Annual Accounts 4 Buy now
28 Apr 2008 annual-return Return made up to 10/04/08; full list of members 3 Buy now
22 Jan 2008 accounts Annual Accounts 4 Buy now
05 Jun 2007 annual-return Return made up to 10/04/07; full list of members 2 Buy now
20 Feb 2007 accounts Annual Accounts 4 Buy now
31 May 2006 annual-return Return made up to 10/04/06; full list of members 2 Buy now
26 Jan 2006 accounts Annual Accounts 4 Buy now
20 Jul 2005 annual-return Return made up to 10/04/05; full list of members 2 Buy now
13 Apr 2005 accounts Annual Accounts 4 Buy now
29 Mar 2004 annual-return Return made up to 10/04/04; full list of members 6 Buy now
07 Jan 2004 accounts Annual Accounts 4 Buy now
23 Apr 2003 annual-return Return made up to 10/04/03; full list of members 6 Buy now
20 Jun 2002 accounts Annual Accounts 5 Buy now
14 Jun 2002 annual-return Return made up to 10/04/02; full list of members 6 Buy now
21 May 2001 accounts Annual Accounts 5 Buy now
30 Apr 2001 annual-return Return made up to 10/04/01; full list of members 6 Buy now
26 Jan 2001 address Registered office changed on 26/01/01 from: lower westfield broad lane leeds west yorkshire LS13 3ER 1 Buy now
26 Jan 2001 officers Director's particulars changed 1 Buy now
11 May 2000 address Registered office changed on 11/05/00 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER 1 Buy now
04 May 2000 officers Secretary resigned 1 Buy now
04 May 2000 officers Director resigned 1 Buy now
04 May 2000 officers New director appointed 2 Buy now
04 May 2000 officers New secretary appointed 2 Buy now
26 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Apr 2000 incorporation Incorporation Company 12 Buy now