Advanced company searchLink opens in new window

FUSION IMPLANTS LTD.

Company number 08437560

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)
29 Apr 2024 AD01 Registered office address changed from 177 Harrison Hughes Building Brownlow Hill School of Engineering, University of Liverpool Liverpool L69 3GH England to 131 Liverpool Science Park Mount Pleasant Liverpool L3 5TF on 29 April 2024
16 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
29 Jun 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Investment loan conversion 17/05/2023
  • RES12 ‐ Resolution of varying share rights or name
04 May 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
29 Mar 2023 MA Memorandum and Articles of Association
29 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
10 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
08 Feb 2022 TM01 Termination of appointment of Anthony Gerald Fife as a director on 5 January 2022
28 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
26 Mar 2021 TM01 Termination of appointment of Christopher John Sutcliffe as a director on 12 November 2020
16 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
21 Jul 2020 PSC08 Notification of a person with significant control statement
14 Jul 2020 PSC07 Cessation of Christopher John Sutcliffe as a person with significant control on 12 March 2020
03 Jul 2020 SH08 Change of share class name or designation
24 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
13 Sep 2019 PSC07 Cessation of Enterprise Ventures (General Partner Nw Venture) Limited as General Partner of Nwf (Venture Capital) Lp as a person with significant control on 6 April 2016
12 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with updates
10 Dec 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 210,014.6
10 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
13 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 30 June 2017