FUZION SOLUTIONS LTD

Unit 4, Wildmoor Mill Farm Mill Lane Unit 4, Wildmoor Mill Farm Mill Lane, Bromsgrove, B61 0BX, Worcestershire, England
StatusACTIVE
Company No.07493199
CategoryPrivate Limited Company
Incorporated14 Jan 2011
Age13 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

FUZION SOLUTIONS LTD is an active private limited company with number 07493199. It was incorporated 13 years, 5 months, 3 days ago, on 14 January 2011. The company address is Unit 4, Wildmoor Mill Farm Mill Lane Unit 4, Wildmoor Mill Farm Mill Lane, Bromsgrove, B61 0BX, Worcestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jun 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-13

Officer name: Emma Facey

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 13 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-13

Officer name: Emma Jean Facey

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Clive David Faulkner

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-30

Officer name: Mr Clint David Faulkner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 17 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-17

Psc name: Fuzion Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

New address: Unit 4, Wildmoor Mill Farm Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX

Old address: Wildmoor Mill Mill Lane Wildmoor Bromsgrove Worcestershire B61 0BX

Change date: 2021-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-05-14

Psc name: Fuzion Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-14

Psc name: Sandra Faulkner

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-14

Psc name: Sisackda Faulkner

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clint David Faulkner

Cessation date: 2019-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive David Faulkner

Cessation date: 2019-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tracy Helen Instrell

Cessation date: 2019-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Michael Instrell

Cessation date: 2019-05-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jan 2020

Action Date: 14 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-05-14

Psc name: Fuzion Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jean Facey

Appointment date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Michael Instrell

Termination date: 2019-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074931990001

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Michael Instrell

Change date: 2017-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-14

Officer name: Mr Jason Michael Instrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Michael Instrell

Change date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Clint Faulkner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Michael Instrell

Appointment date: 2014-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change person director company

Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Michael Instrell

Termination date: 2014-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2014

Action Date: 05 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-05

Officer name: Mr Jason Michael Instrell

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Feb 2014

Action Date: 06 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074931990001

Charge creation date: 2014-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2014

Action Date: 03 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-02-03

Officer name: Jason Michael Instrell

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Emma Facey

Appointment date: 2013-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-12-12

Officer name: Tracy Instrell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jun 2013

Action Date: 05 Jun 2013

Category: Address

Type: AD01

Old address: 118 Bull Head Street Wigston Leicester Leicestershire LE18 1PB England

Change date: 2013-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2012

Action Date: 01 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-06-01

Officer name: Mr Clive Faulkner

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jun 2012

Action Date: 06 Jun 2012

Category: Address

Type: AD01

Old address: 189 Leicester Road Wigston Leicester LE18 1JT United Kingdom

Change date: 2012-06-06

Documents

View document PDF

Certificate change of name company

Date: 16 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed angel installations LTD\certificate issued on 16/05/12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41 PETHERTON LIMITED

41A PETHERTON ROAD,LONDON,N5 2QX

Number:08493331
Status:ACTIVE
Category:Private Limited Company

BEWLAKE TRANSPORT LTD

BONNYVIEW HOUSE,BALLYCASTLE,BT54 6HL

Number:NI660386
Status:ACTIVE
Category:Private Limited Company

JANES TRUCKSPORT LIMITED

UNIT A BRIARWOOD BUSINESS PARK COMMERCE WAY,HIGHBRIDGE,TA9 4AG

Number:09775414
Status:ACTIVE
Category:Private Limited Company

OXFORD TECHNICAL SERVICES L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL023906
Status:ACTIVE
Category:Limited Partnership

RENSO LTD

95 95 BELLONA DRIVE,PETERBOROUGH,PE2 8WH

Number:09798307
Status:ACTIVE
Category:Private Limited Company

TAF LASH BOUTIQUE LIMITED

COACH HOUSE COTTAGE GREAT NORTH ROAD,NEWARK,NG23 6JE

Number:11661080
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source