About

Registered Number: 03508523
Date of Incorporation: 11/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 55 Staines Road West, Sunbury-On-Thames, TW16 7AH,

 

Fusion Business Solutions (UK) Ltd was registered on 11 February 1998 and has its registered office in Sunbury-On-Thames, it's status is listed as "Active". We don't currently know the number of employees at this business. There are no directors listed for Fusion Business Solutions (UK) Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 January 2020
MR01 - N/A 13 November 2019
SH01 - Return of Allotment of shares 22 August 2019
RESOLUTIONS - N/A 21 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 10 July 2018
AD01 - Change of registered office address 03 May 2018
CH01 - Change of particulars for director 30 January 2018
PSC04 - N/A 30 January 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 28 September 2017
PSC04 - N/A 28 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 29 September 2014
RP04 - N/A 30 August 2014
RP04 - N/A 30 August 2014
RP04 - N/A 30 August 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 19 July 2012
MEM/ARTS - N/A 04 July 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 28 February 2012
RESOLUTIONS - N/A 31 January 2012
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 05 February 2009
AA - Annual Accounts 04 February 2008
363a - Annual Return 23 January 2008
363a - Annual Return 05 March 2007
AA - Annual Accounts 21 November 2006
287 - Change in situation or address of Registered Office 29 August 2006
363s - Annual Return 12 July 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 04 June 2004
288c - Notice of change of directors or secretaries or in their particulars 18 February 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 11 April 2003
AUD - Auditor's letter of resignation 27 March 2003
363s - Annual Return 31 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 January 2003
AA - Annual Accounts 16 December 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
225 - Change of Accounting Reference Date 10 August 2002
288a - Notice of appointment of directors or secretaries 29 July 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 18 April 2002
363s - Annual Return 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 January 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
AA - Annual Accounts 18 June 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 13 June 2000
AA - Annual Accounts 10 December 1999
288c - Notice of change of directors or secretaries or in their particulars 03 November 1999
363s - Annual Return 16 May 1999
288a - Notice of appointment of directors or secretaries 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
225 - Change of Accounting Reference Date 20 October 1998
287 - Change in situation or address of Registered Office 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
288b - Notice of resignation of directors or secretaries 25 July 1998
CERTNM - Change of name certificate 27 February 1998
NEWINC - New incorporation documents 11 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.