FUSION BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05825732 |
Category | Private Limited Company |
Incorporated | 23 May 2006 |
Age | 17 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FUSION BUSINESS SOLUTIONS LIMITED is an active private limited company with number 05825732. It was incorporated 17 years, 11 months, 10 days ago, on 23 May 2006. The company address is First Floor, Unit A Cedar Court Office Park, First Floor, Unit A Cedar Court Office Park,, Wakefield, WF4 3FU, England.
Company Fillings
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Notification of a person with significant control
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-06-01
Psc name: Fusion Education People Solutions Limited
Documents
Cessation of a person with significant control
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-01
Psc name: Samuel Richard John Birch
Documents
Cessation of a person with significant control
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathryn Birch
Cessation date: 2023-06-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 29 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-29
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 29 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-29
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Change account reference date company previous shortened
Date: 29 Jul 2022
Action Date: 29 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-30
New date: 2021-10-29
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
New address: First Floor, Unit a Cedar Court Office Park, Denby Dale Road Wakefield WF4 3FU
Change date: 2021-11-18
Old address: First Floor, Unit a Denby Dale Road Calder Grove Wakefield WF4 3FU England
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-18
Old address: 28 Upper Bank End Road Holmfirth HD9 1EW England
New address: First Floor, Unit a Denby Dale Road Calder Grove Wakefield WF4 3FU
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 30 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-30
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2020
Action Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-30
Documents
Notification of a person with significant control
Date: 21 Jul 2020
Action Date: 19 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Richard John Birch
Notification date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Kathryn Birch
Change date: 2019-07-16
Documents
Change person director company with change date
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Richard John Birch
Change date: 2019-07-16
Documents
Change to a person with significant control
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kathryn Birch
Change date: 2019-07-16
Documents
Change account reference date company previous extended
Date: 25 Feb 2019
Action Date: 30 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-30
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2016
Action Date: 02 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-02
New address: 28 Upper Bank End Road Holmfirth HD9 1EW
Old address: 17 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 27 Jul 2014
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Richard John Birch
Appointment date: 2014-06-01
Documents
Change person director company with change date
Date: 27 Jul 2014
Action Date: 12 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Simpson
Change date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person secretary company with change date
Date: 26 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Mr Samuel Richard John Birch
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kathryn Simpson
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Address
Type: AD01
Old address: 50 Strafford Street Darton Barnsley South Yorkshire S75 5LD United Kingdom
Change date: 2010-01-18
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / samuel birch / 16/07/2009
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kathryn simpson / 16/07/2009
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 11/03/2009 from 17 whinmoor drive, clayton west huddersfield west yorkshire HD8 9QA
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr samuel richard john birch
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary steven simpson
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 07 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/07; full list of members
Documents
Legacy
Date: 07 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
151 HULLBRIDGE ROAD,CHELMSFORD,CM3 5LN
Number: | 03637234 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWAN TREE SHORTS GREEN LANE,SHAFTESBURY,SP7 9PA
Number: | 08841680 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENYCASTELL FARM,PORT TALBOT,SA13 2PY
Number: | 04935125 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCER & HOLE,LONDON,EC3V 9AH
Number: | 03173722 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHURCH ROAD,KENT,TN1 1LG
Number: | 01031110 |
Status: | ACTIVE |
Category: | Private Limited Company |
139A UNDERHILL ROAD,LONDON,SE22 0QS
Number: | 08416253 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |