Advanced company searchLink opens in new window

FUSION IP LIMITED

Company number 05275732

Filter by category

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)
01 Jul 2015 AA Full accounts made up to 31 December 2014
03 Jan 2015 AR01 Annual return made up to 2 November 2014 no member list
Statement of capital on 2015-01-03
  • GBP 1,097,770.96
17 Oct 2014 AD02 Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield W. Yorks HD8 0GA England to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
16 Oct 2014 AD03 Register(s) moved to registered inspection location C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield W. Yorks HD8 0GA
16 Oct 2014 AD01 Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD to 24 Cornhill London EC3V 3ND on 16 October 2014
02 Sep 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
16 Jul 2014 TM01 Termination of appointment of David John Catton as a director on 20 May 2014
30 Jun 2014 TM01 Termination of appointment of David Catton as a director
13 Jun 2014 TM01 Termination of appointment of Stuart Gall as a director
14 May 2014 TM01 Termination of appointment of Alison Fielding as a director
14 May 2014 TM01 Termination of appointment of David Davies as a director
14 May 2014 TM01 Termination of appointment of Robert Rabone as a director
14 May 2014 TM01 Termination of appointment of Douglas Liversidge as a director
12 May 2014 AP01 Appointment of Mr Greg Smith as a director
06 May 2014 AP03 Appointment of Angela Leach as a secretary
06 May 2014 TM02 Termination of appointment of Richard Birtles as a secretary
01 Apr 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 1,097,770.96
21 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 March 2014
  • GBP 1,097,770.96
21 Mar 2014 OC Scheme of arrangement
19 Mar 2014 SH19 Statement of capital on 19 March 2014
  • GBP 219,957.41
19 Mar 2014 CERT15 Certificate of reduction of issued capital
19 Mar 2014 OC138 Reduction of iss capital and minute (oc)
06 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement 27/02/2013
27 Feb 2014 MEM/ARTS Memorandum and Articles of Association
21 Jan 2014 AA Group of companies' accounts made up to 31 July 2013