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)
22 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
22 Mar 2017 AD01 Registered office address changed from 177 Harrison Hughes Building Brownlow Hill School of Engineering University of Livepool Liverpool L69 3GH England to 177 Harrison Hughes Building Brownlow Hill School of Engineering, University of Liverpool Liverpool L69 3GH on 22 March 2017
22 Mar 2017 AP01 Appointment of Mr Myles Benjamin Walton as a director on 1 March 2017
06 Dec 2016 AA Total exemption full accounts made up to 30 June 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 210,013.67
10 Nov 2015 AD01 Registered office address changed from C/O Christopher Sutcliffe 16 Menlove Gardens South Mossley Hill Liverpool Merseyside L18 2EL to 177 Harrison Hughes Building Brownlow Hill School of Engineering University of Livepool Liverpool L69 3GH on 10 November 2015
24 Sep 2015 AP01 Appointment of Mr Anthony Gerald Fife as a director on 28 August 2015
19 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 210,013.67
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 March 2015
  • GBP 210,013.10
11 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 60,013.1
08 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
27 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 60,013.1
13 Jan 2014 SH08 Change of share class name or designation
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 60,013.10
13 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2014 AP01 Appointment of Dr Paul Higham as a director
12 Dec 2013 AP01 Appointment of Dr Daniel Eric Jones as a director
08 Nov 2013 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
10 Oct 2013 SH10 Particulars of variation of rights attached to shares
10 Oct 2013 SH08 Change of share class name or designation
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 9.10
10 Oct 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted