Advanced company searchLink opens in new window

FUSION BPO SERVICES LTD

Company number 07484788

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
30 Sep 2023 AA Accounts for a small company made up to 31 December 2022
22 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
27 Jun 2022 AA Accounts for a small company made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
22 Sep 2021 AA Accounts for a small company made up to 31 December 2020
01 Mar 2021 AD01 Registered office address changed from Suite 140 Westlink House 981, Great West Road Brentford TW8 9DN England to 23 Guernsey Place Three Mile Cross Reading RG7 1FZ on 1 March 2021
10 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-09
02 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 August 2020
  • GBP 15,000
24 Apr 2020 AP01 Appointment of Mr Harsh Kedia as a director on 22 April 2020
07 Apr 2020 AA Accounts for a small company made up to 31 December 2019
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
12 Nov 2019 CH01 Director's details changed for Mr Pankaj Dhanuka on 12 November 2019
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
29 Mar 2019 AA01 Previous accounting period shortened from 30 May 2019 to 31 December 2018
29 Mar 2019 AD01 Registered office address changed from Cleedan House 42 Coldharbour Lane Harpenden Hertfordshire AL5 4UN to Suite 140 Westlink House 981, Great West Road Brentford TW8 9DN on 29 March 2019
22 Mar 2019 AA Total exemption full accounts made up to 31 May 2018
27 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
06 Nov 2018 PSC07 Cessation of Anthony Christopher Hawkins as a person with significant control on 31 October 2018
06 Nov 2018 TM01 Termination of appointment of Anthony Christopher Hawkins as a director on 31 October 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 May 2018 PSC01 Notification of Anthony Christopher Hawkins as a person with significant control on 21 March 2018
16 Oct 2017 AA Total exemption full accounts made up to 31 May 2017