FUSION APPOINTMENTS LIMITED

05410620
5 BARNFIELD CRESCENT EXETER DEVON EX1 1QT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Dec 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
03 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Nov 2023 resolution Resolution 1 Buy now
22 Aug 2023 officers Termination of appointment of secretary (Alyson Jayne Wild) 1 Buy now
10 May 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2023 officers Termination of appointment of director (John Llewelyn Skilton) 1 Buy now
10 May 2023 officers Appointment of director (Mr David Dewdney) 2 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2023 accounts Annual Accounts 6 Buy now
25 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 accounts Annual Accounts 7 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Regina Maria Cornelia Van Der Westhuizen) 1 Buy now
10 Sep 2021 incorporation Memorandum Articles 14 Buy now
10 Sep 2021 resolution Resolution 1 Buy now
08 Sep 2021 officers Appointment of director (Mr John Llewelyn Skilton) 2 Buy now
07 Sep 2021 officers Appointment of secretary (Mrs Alyson Jayne Wild) 2 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2021 accounts Annual Accounts 6 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 accounts Annual Accounts 6 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2019 accounts Annual Accounts 6 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 6 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 5 Buy now
02 Jun 2016 annual-return Annual Return 3 Buy now
27 Apr 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 accounts Annual Accounts 6 Buy now
01 Sep 2015 officers Termination of appointment of director (James Norris Pritchard) 1 Buy now
02 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2015 annual-return Annual Return 4 Buy now
23 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2015 accounts Annual Accounts 5 Buy now
09 May 2014 annual-return Annual Return 4 Buy now
09 May 2014 officers Appointment of director (Mr James Norris Pritchard) 2 Buy now
26 Apr 2014 mortgage Statement of satisfaction of a charge 6 Buy now
10 Mar 2014 accounts Annual Accounts 6 Buy now
22 Feb 2014 mortgage Registration of a charge 17 Buy now
06 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Apr 2013 annual-return Annual Return 3 Buy now
21 Jan 2013 accounts Annual Accounts 4 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 7 Buy now
11 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Apr 2012 annual-return Annual Return 3 Buy now
20 Jan 2012 accounts Annual Accounts 4 Buy now
29 Apr 2011 annual-return Annual Return 3 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (Regina Van Der Westhuizen) 2 Buy now
06 Apr 2010 officers Termination of appointment of director (Anthony Davies-Brown) 2 Buy now
15 Feb 2010 officers Termination of appointment of director (Amanda Strutton) 2 Buy now
27 Jan 2010 accounts Annual Accounts 8 Buy now
05 Jun 2009 capital Notice of assignment of name or new name to shares 1 Buy now
05 Jun 2009 officers Director appointed anthony peter john davies-brown 2 Buy now
13 May 2009 annual-return Return made up to 01/04/09; full list of members 3 Buy now
03 Feb 2009 accounts Annual Accounts 7 Buy now
09 Jul 2008 annual-return Return made up to 01/04/08; full list of members 4 Buy now
03 Jul 2008 officers Appointment terminated secretary anthony davies brown 1 Buy now
19 Feb 2008 accounts Annual Accounts 7 Buy now
28 Nov 2007 address Registered office changed on 28/11/07 from: the old school house leckhampton road cheltenham gloucestershire GL53 0AX 1 Buy now
18 May 2007 annual-return Return made up to 01/04/07; full list of members 2 Buy now
08 Feb 2007 accounts Annual Accounts 5 Buy now
23 May 2006 officers New director appointed 2 Buy now
23 May 2006 officers Director resigned 1 Buy now
03 May 2006 annual-return Return made up to 01/04/06; full list of members 8 Buy now
23 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
16 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
02 Aug 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Jul 2005 officers Director resigned 1 Buy now
22 Apr 2005 capital Ad 01/04/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
20 Apr 2005 officers New secretary appointed 2 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
18 Apr 2005 address Registered office changed on 18/04/05 from: westmacott house, high street northleach cheltenham glos GL54 3ES 1 Buy now
04 Apr 2005 officers Secretary resigned 1 Buy now
04 Apr 2005 officers Director resigned 1 Buy now
01 Apr 2005 incorporation Incorporation Company 9 Buy now