FUSION ECARE SOLUTIONS - History of Changes


DateDescription
2024-04-07 delete address 20B MAIN STREET GARFORTH LEEDS LS25 1AA
2024-04-07 insert address 20C MAIN STREET GARFORTH LEEDS UNITED KINGDOM LS25 1AA
2024-04-07 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-07 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-04-07 update registered_address
2024-03-26 delete general_emails in..@fusionecs.co.uk
2024-03-26 insert general_emails in..@fusioncare.co.uk
2024-03-26 insert support_emails su..@fusioncare.co.uk
2024-03-26 delete email in..@fusionecs.co.uk
2024-03-26 insert address 20C Main Street, Garforth, Leeds, LS25 1AA
2024-03-26 insert email in..@fusioncare.co.uk
2024-03-26 insert email su..@fusioncare.co.uk
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, WITH UPDATES
2023-07-06 update statutory_documents ARTICLES OF ASSOCIATION
2023-07-06 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-06-28 update statutory_documents 27/06/23 STATEMENT OF CAPITAL GBP 101
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2022-12-07 insert general_emails in..@fusionecs.co.uk
2022-12-07 insert support_emails su..@fusionecs.co.uk
2022-12-07 insert email in..@fusionecs.co.uk
2022-12-07 insert email su..@fusionecs.co.uk
2022-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-10-17 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2022-10-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/22, NO UPDATES
2022-05-19 update statutory_documents DIRECTOR APPOINTED MR DONALD JAMES INGLIS
2022-05-19 update statutory_documents SECRETARY APPOINTED MRS PENELOPE RICHARDSON
2022-03-07 insert general_emails in..@botb.com
2022-03-07 delete alias Fusion Care Solutions Ltd
2022-03-07 delete terms_pages_linkeddomain facebook.com
2022-03-07 delete terms_pages_linkeddomain linkedin.com
2022-03-07 delete terms_pages_linkeddomain twitter.com
2022-03-07 insert alias Fusion eCare Solutions Ltd.
2022-03-07 insert email in..@botb.com
2022-03-07 insert registration_number 07626106
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/10/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2021-12-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2021-10-26 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-02-07 insert company_previous_name FUSION CARE SOLUTIONS LTD.
2021-02-07 update name FUSION CARE SOLUTIONS LTD. => FUSION ECARE SOLUTIONS LTD
2021-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2020-12-16 update statutory_documents COMPANY NAME CHANGED FUSION CARE SOLUTIONS LTD. CERTIFICATE ISSUED ON 16/12/20
2020-12-10 update statutory_documents ARTICLES OF ASSOCIATION
2020-12-10 update statutory_documents ADOPT ARTICLES 16/11/2020
2020-12-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2020-11-16 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/20
2020-10-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES
2019-12-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2019-11-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2019-10-29 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2018-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2018-12-06 update accounts_next_due_date 2019-04-30 => 2020-04-30
2018-11-28 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2017-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES
2017-12-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-08 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2017-12-08 update accounts_next_due_date 2018-04-30 => 2019-04-30
2017-11-29 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-03-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER JONES / 30/03/2017
2017-02-08 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-02-08 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-01-17 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-06-07 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-06-07 update returns_last_madeup_date 2016-01-26 => 2016-01-27
2016-05-26 update statutory_documents 27/01/16 FULL LIST
2016-05-25 update statutory_documents DIRECTOR APPOINTED MR STUART TAYLOR
2016-05-04 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-09 delete address 20B MAIN STREET GARFORTH LEEDS ENGLAND LS25 1AA
2016-02-09 insert address 20B MAIN STREET GARFORTH LEEDS LS25 1AA
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date 2015-03-19 => 2016-01-26
2016-02-09 update returns_next_due_date 2016-04-16 => 2017-02-23
2016-01-26 update statutory_documents 26/01/16 FULL LIST
2016-01-07 delete address 12 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH
2016-01-07 insert address 20B MAIN STREET GARFORTH LEEDS ENGLAND LS25 1AA
2016-01-07 update registered_address
2015-12-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/12/2015 FROM 12 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH
2015-05-07 update returns_last_madeup_date 2015-01-03 => 2015-03-19
2015-04-07 update returns_next_due_date 2016-01-31 => 2016-04-16
2015-03-19 update statutory_documents DIRECTOR APPOINTED MR JOHN RICHARDSON
2015-03-19 update statutory_documents 19/03/15 FULL LIST
2015-02-07 update returns_last_madeup_date 2014-02-01 => 2015-01-03
2015-02-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-01-09 update statutory_documents 03/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-01-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2014-12-16 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 insert company_previous_name FUSION CARE SOLUTIONS LTD LIMITED
2014-08-07 insert company_previous_name ZESTNET LTD
2014-08-07 update name ZESTNET LTD => FUSION CARE SOLUTIONS LTD.
2014-07-02 update statutory_documents COMPANY NAME CHANGED FUSION CARE SOLUTIONS LTD LIMITED CERTIFICATE ISSUED ON 02/07/14
2014-07-01 update statutory_documents COMPANY NAME CHANGED ZESTNET LTD CERTIFICATE ISSUED ON 01/07/14
2014-04-07 insert sic_code 62012 - Business and domestic software development
2014-04-07 update returns_last_madeup_date 2014-01-03 => 2014-02-01
2014-03-19 update statutory_documents 01/02/14 FULL LIST
2014-03-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER JONES / 19/03/2014
2014-03-08 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-03-08 update accounts_last_madeup_date 2012-05-31 => 2013-07-31
2014-03-08 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-02-20 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 12 FUSION COURT ABERFORD ROAD GARFORTH LEEDS ENGLAND LS25 2GH
2014-02-07 insert address 12 FUSION COURT ABERFORD ROAD GARFORTH LEEDS LS25 2GH
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2013-09-03 => 2014-01-03
2014-02-07 update returns_next_due_date 2014-10-01 => 2015-01-31
2014-01-03 update statutory_documents 03/01/14 FULL LIST
2014-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEEHAN
2014-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHEEHAN
2013-10-07 update returns_last_madeup_date 2012-09-03 => 2013-09-03
2013-10-07 update returns_next_due_date 2013-10-01 => 2014-10-01
2013-09-13 update statutory_documents 03/09/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-09 => 2014-04-30
2013-06-22 update returns_last_madeup_date 2012-05-09 => 2012-09-03
2013-06-22 update returns_next_due_date 2013-06-06 => 2013-10-01
2013-06-21 update account_ref_month 5 => 7
2013-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-09-03 update statutory_documents 03/09/12 FULL LIST
2012-07-26 update statutory_documents CURREXT FROM 31/05/2013 TO 31/07/2013
2012-05-09 update statutory_documents 09/05/12 FULL LIST
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHRISTOPHER JONES / 09/05/2012
2012-05-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SHEEHAN / 09/05/2012
2011-11-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2011 FROM, UNIT 3 INTERCHANGE BUSINESS CENTRE, HOWARD WAY INTERCHANGE PARK, NEWPORT PAGNELL, BUCKINGHAMSHIRE, MK16 9PY, ENGLAND
2011-07-18 update statutory_documents 18/07/11 STATEMENT OF CAPITAL GBP 100
2011-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2011 FROM, LARCH HILL HOUSE CORNMILL LANE, BARDSEY, LEEDS, WEST YORKSHIRE, LS17 9EQ, ENGLAND
2011-05-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION