- Company Overview for FUSION IT MANAGEMENT LIMITED (04776052)
- Filing history for FUSION IT MANAGEMENT LIMITED (04776052)
- People for FUSION IT MANAGEMENT LIMITED (04776052)
- Charges for FUSION IT MANAGEMENT LIMITED (04776052)
- More for FUSION IT MANAGEMENT LIMITED (04776052)
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 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
09 Aug 2018 | MR01 | Registration of charge 047760520001, created on 7 August 2018 | |
04 Jul 2018 | AD01 | Registered office address changed from Oakley House, 1 Hungerford Road Huddersfield West Yorkshire HD3 3AL to Unit 3 99 - 101 Birds Royd Lane Brighouse HD6 1NG on 4 July 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
10 Mar 2017 | SH08 | Change of share class name or designation | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
01 Apr 2016 | AP01 | Appointment of Mr Jamie Christopher Houston as a director on 1 April 2016 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Gary Martin Colclough as a director on 26 November 2015 | |
12 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
29 May 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
28 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
11 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 22 May 2011 with full list of shareholders | |
29 Apr 2011 | TM01 | Termination of appointment of Nicholas Ryder as a director | |
29 Apr 2011 | TM01 | Termination of appointment of Karen James as a director |