FUSION IT MANAGEMENT LIMITED

04776052
UNIT 3 99 - 101 BIRDS ROYD LANE BRIGHOUSE ENGLAND HD6 1NG

Documents

Documents
Date Category Description Pages
23 May 2024 officers Change of particulars for director (Jamie Watson) 2 Buy now
14 Dec 2023 accounts Annual Accounts 10 Buy now
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Dec 2022 accounts Annual Accounts 10 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2022 officers Appointment of director (Mr James Matthew Robinson) 2 Buy now
26 Nov 2021 accounts Annual Accounts 10 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 officers Change of particulars for director (Mr Jamie Christopher Houston) 2 Buy now
15 Dec 2020 accounts Annual Accounts 9 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2019 accounts Annual Accounts 11 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2018 capital Return of Allotment of shares 3 Buy now
06 Nov 2018 officers Termination of appointment of director (Paul Richard Joyce) 1 Buy now
06 Nov 2018 officers Termination of appointment of secretary (Paul Richard Joyce) 1 Buy now
29 Oct 2018 accounts Annual Accounts 8 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2018 mortgage Registration of a charge 23 Buy now
04 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2017 accounts Annual Accounts 8 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
15 Dec 2016 accounts Annual Accounts 5 Buy now
07 Jun 2016 annual-return Annual Return 7 Buy now
01 Apr 2016 officers Appointment of director (Mr Jamie Christopher Houston) 2 Buy now
21 Dec 2015 accounts Annual Accounts 6 Buy now
26 Nov 2015 officers Appointment of director (Mr Gary Martin Colclough) 2 Buy now
12 Jun 2015 annual-return Annual Return 6 Buy now
17 Dec 2014 accounts Annual Accounts 6 Buy now
27 May 2014 annual-return Annual Return 6 Buy now
29 May 2013 annual-return Annual Return 6 Buy now
28 May 2013 accounts Annual Accounts 9 Buy now
20 Dec 2012 accounts Annual Accounts 9 Buy now
11 Dec 2012 resolution Resolution 20 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
29 Nov 2011 accounts Annual Accounts 9 Buy now
08 Jun 2011 annual-return Annual Return 5 Buy now
29 Apr 2011 officers Termination of appointment of director (Nicholas Ryder) 1 Buy now
29 Apr 2011 officers Termination of appointment of director (Karen James) 1 Buy now
07 Dec 2010 accounts Annual Accounts 8 Buy now
27 May 2010 accounts Amended Accounts 8 Buy now
25 May 2010 annual-return Annual Return 6 Buy now
25 May 2010 officers Change of particulars for director (Jamie Watson) 2 Buy now
25 May 2010 officers Change of particulars for director (Nicholas Ryder) 2 Buy now
25 May 2010 officers Change of particulars for director (Paul Richard Joyce) 2 Buy now
21 Apr 2010 capital Return of Allotment of shares 4 Buy now
12 Oct 2009 accounts Annual Accounts 8 Buy now
22 May 2009 annual-return Return made up to 22/05/09; full list of members 4 Buy now
25 Feb 2009 accounts Amended Accounts 8 Buy now
13 Jan 2009 accounts Annual Accounts 8 Buy now
23 May 2008 annual-return Return made up to 22/05/08; full list of members 4 Buy now
13 May 2008 officers Director appointed nicholas ryder 1 Buy now
15 Jan 2008 accounts Annual Accounts 8 Buy now
04 Jun 2007 annual-return Return made up to 23/05/07; full list of members 3 Buy now
11 Dec 2006 accounts Annual Accounts 8 Buy now
28 Jul 2006 annual-return Return made up to 23/05/06; full list of members 3 Buy now
28 Jul 2006 address Location of debenture register 1 Buy now
28 Jul 2006 address Location of register of members 1 Buy now
28 Jul 2006 address Registered office changed on 28/07/06 from: ramsdens solicitors ramsden street huddersfield west yorkshire HD1 2TH 1 Buy now
17 Aug 2005 annual-return Return made up to 23/05/05; full list of members 3 Buy now
23 Jun 2005 accounts Annual Accounts 8 Buy now
15 Jun 2004 accounts Annual Accounts 7 Buy now
26 May 2004 capital Ad 24/03/04--------- £ si 1@1 2 Buy now
21 May 2004 annual-return Return made up to 23/05/04; full list of members 8 Buy now
13 May 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
13 Jan 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2003 incorporation Incorporation Company 16 Buy now