FUSION FORENSICS LIMITED

04705881
FOUNTAIN HOUSE QUEENS WALK READING RG1 7QF

Documents

Documents
Date Category Description Pages
01 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 7 Buy now
31 Mar 2023 accounts Annual Accounts 7 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2021 accounts Annual Accounts 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
26 Jun 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2021 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2020 accounts Annual Accounts 3 Buy now
13 Mar 2020 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2019 officers Termination of appointment of director (Hannah Louise Allen) 1 Buy now
18 Mar 2019 officers Appointment of director (Mr Michael Charles O'neill) 2 Buy now
18 Mar 2019 officers Termination of appointment of director (Oliver Charles Hill) 1 Buy now
18 Mar 2019 officers Termination of appointment of director (Richard Charles Hill) 1 Buy now
18 Mar 2019 officers Termination of appointment of director (Leslie Roy Sharp) 1 Buy now
18 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2018 accounts Annual Accounts 11 Buy now
11 Apr 2018 officers Appointment of director (Hannah Louise Allen) 2 Buy now
02 Apr 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 accounts Annual Accounts 10 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Mar 2017 resolution Resolution 3 Buy now
14 Dec 2016 accounts Annual Accounts 8 Buy now
05 Jul 2016 officers Termination of appointment of director (Roger Wilkins) 1 Buy now
11 May 2016 annual-return Annual Return 7 Buy now
11 May 2016 officers Change of particulars for director (Mr Oliver Charles Hill) 2 Buy now
10 May 2016 officers Change of particulars for director (Mr Leslie Roy Sharp) 2 Buy now
10 May 2016 officers Change of particulars for director (Mr Roger Wilkins) 2 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 May 2016 officers Change of particulars for director (Mr Richard Charles Hill) 2 Buy now
25 Feb 2016 officers Appointment of director (Mr Oliver Charles Hill) 2 Buy now
19 Jan 2016 officers Termination of appointment of secretary (Ronald Keith Bell) 1 Buy now
22 Dec 2015 officers Appointment of director (Mr Leslie Roy Sharp) 2 Buy now
22 Dec 2015 officers Appointment of director (Mr Richard Charles Hill) 2 Buy now
22 Dec 2015 officers Termination of appointment of secretary (Roger Wilkins) 1 Buy now
22 Dec 2015 officers Termination of appointment of director (Terry Cairns) 1 Buy now
21 Dec 2015 accounts Annual Accounts 7 Buy now
09 Dec 2015 officers Appointment of secretary (Mr Ronald Keith Bell) 2 Buy now
14 Jul 2015 officers Termination of appointment of director (Ronald Keith Bell) 1 Buy now
31 Mar 2015 annual-return Annual Return 6 Buy now
27 Nov 2014 accounts Annual Accounts 7 Buy now
15 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
15 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2014 annual-return Annual Return 6 Buy now
19 Dec 2013 accounts Annual Accounts 7 Buy now
25 Apr 2013 officers Termination of appointment of director (Gerald Cowan) 1 Buy now
25 Apr 2013 annual-return Annual Return 7 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
11 Oct 2012 officers Change of particulars for director (Mr Ronald Keith Bell) 2 Buy now
11 Oct 2012 officers Change of particulars for secretary (Mr Roger Wilkins) 2 Buy now
11 Oct 2012 officers Change of particulars for director (Mr Roger Wilkins) 2 Buy now
11 Oct 2012 officers Change of particulars for director (Mr Terry Cairns) 2 Buy now
11 Oct 2012 officers Change of particulars for director (Mr Gerald Anthony Cowan) 2 Buy now
25 Apr 2012 annual-return Annual Return 7 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
24 Mar 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 accounts Annual Accounts 6 Buy now
21 Apr 2010 annual-return Annual Return 6 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
17 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
14 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
26 Mar 2009 annual-return Return made up to 20/03/09; full list of members 5 Buy now
03 Feb 2009 accounts Annual Accounts 7 Buy now
21 May 2008 annual-return Return made up to 20/03/08; full list of members 5 Buy now
23 Jan 2008 accounts Annual Accounts 7 Buy now
14 Nov 2007 annual-return Return made up to 20/03/07; full list of members 3 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: griffins court, 24-32 london road, newbury berkshire RG14 1LA 1 Buy now
01 Apr 2007 accounts Annual Accounts 7 Buy now
24 Mar 2006 annual-return Return made up to 20/03/06; full list of members 3 Buy now
04 Jan 2006 accounts Annual Accounts 5 Buy now
24 Mar 2005 annual-return Return made up to 20/03/05; full list of members 4 Buy now
21 Jan 2005 accounts Annual Accounts 5 Buy now
05 Apr 2004 annual-return Return made up to 20/03/04; full list of members 8 Buy now
11 Mar 2004 capital Ad 24/02/04--------- £ si 325@1=325 £ ic 675/1000 3 Buy now
03 May 2003 capital Ad 20/03/03--------- £ si 674@1=674 £ ic 1/675 3 Buy now
03 May 2003 officers Director resigned 1 Buy now
03 May 2003 officers Secretary resigned 1 Buy now
03 May 2003 officers New director appointed 3 Buy now
03 May 2003 officers New secretary appointed;new director appointed 2 Buy now
03 May 2003 officers New director appointed 2 Buy now
03 May 2003 officers New director appointed 2 Buy now
20 Mar 2003 incorporation Incorporation Company 12 Buy now