Advanced company searchLink opens in new window

NORTHFIELD FUSION LTD

Company number 12797240

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)
28 May 2024 AA01 Current accounting period extended from 31 August 2024 to 31 January 2025
30 Nov 2023 AA Unaudited abridged accounts made up to 31 August 2023
28 Nov 2023 AD01 Registered office address changed from Northfield Group Northfield Road Rotherham South Yorkshire S60 1RR United Kingdom to Unit 7 North Anston Business Centre Houghton Road Sheffield S25 4JJ on 28 November 2023
25 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with updates
25 Oct 2023 PSC07 Cessation of Craig Paul Thrush as a person with significant control on 25 October 2023
24 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
14 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
21 Apr 2022 AA Total exemption full accounts made up to 31 August 2021
13 Jan 2022 TM01 Termination of appointment of Craig Paul Thrush as a director on 13 January 2022
12 Nov 2021 CH01 Director's details changed for Mr Kerry Thomas Grice on 12 November 2021
12 Nov 2021 CH01 Director's details changed for Mr Daniel Thomas Grice on 12 November 2021
12 Nov 2021 PSC04 Change of details for Mr Daniel Thomas Grice as a person with significant control on 12 November 2021
12 Nov 2021 PSC04 Change of details for Mr Kerry Thomas Grice as a person with significant control on 12 November 2021
12 Nov 2021 PSC01 Notification of Kerry Grice as a person with significant control on 12 November 2021
12 Nov 2021 PSC01 Notification of Daniel Thomas Grice as a person with significant control on 12 August 2021
12 Nov 2021 PSC04 Change of details for Mr Craig Paul Thrush as a person with significant control on 12 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
20 Oct 2021 MA Memorandum and Articles of Association
20 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Interest in proposed transaction and/or arrangment with the company 06/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2021 SH08 Change of share class name or designation
20 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Authorise the company secrtary or such other person as te shairperson may elect to take all action necessary TO9 put the transaction into effect 06/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2021 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 300
11 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
25 Jun 2021 AP01 Appointment of Mr Daniel Thomas Grice as a director on 25 June 2021
25 Jun 2021 AP01 Appointment of Mr Kerry Thomas Grice as a director on 25 June 2021