Advanced company searchLink opens in new window

FUSION IP SHEFFIELD LIMITED

Company number 04338632

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)
15 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2019 SH19 Statement of capital on 28 June 2019
  • GBP 911.81
23 Apr 2019 AD02 Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
06 Feb 2019 SH20 Statement by Directors
06 Feb 2019 SH19 Statement of capital on 6 February 2019
  • GBP 0.01
06 Feb 2019 CAP-SS Solvency Statement dated 30/01/19
06 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 30/01/2019
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2018 PSC02 Notification of Ip Group Plc as a person with significant control on 26 September 2018
20 Dec 2018 PSC07 Cessation of Fusion Ip Plc as a person with significant control on 26 September 2018
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with updates
02 Nov 2018 AA Full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
06 Oct 2017 AA Full accounts made up to 31 December 2016
21 Apr 2017 AD01 Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Greg Smith on 21 April 2017
21 Apr 2017 CH04 Secretary's details changed for Ip2Ipo Services Limited on 21 April 2017
03 Feb 2017 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017
03 Feb 2017 TM02 Termination of appointment of Helen Milburn as a secretary on 3 February 2017
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 TM02 Termination of appointment of Angela Leach as a secretary on 27 May 2016
03 Jun 2016 AP03 Appointment of Ms Helen Milburn as a secretary on 27 May 2016
18 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 921
21 Oct 2015 MR04 Satisfaction of charge 9 in full
21 Oct 2015 MR04 Satisfaction of charge 5 in full