FUSION IMPLANTS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

13/03/2513 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-04-01 with updates

View Document

29/04/2429 April 2024 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 2024-04-29

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

29/03/2329 March 2023 Memorandum and Articles of Association

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Anthony Gerald Fife as a director on 2022-01-05

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

01/10/191 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CESSATION OF ENTERPRISE VENTURES (GENERAL PARTNER NW VENTURE) LIMITED AS GENERAL PARTNER OF NWF (VENTURE CAPITAL) LP AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

10/12/1810 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 12/10/18 STATEMENT OF CAPITAL GBP 210014.6

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

19/02/1819 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 177 HARRISON HUGHES BUILDING BROWNLOW HILL SCHOOL OF ENGINEERING UNIVERSITY OF LIVEPOOL LIVERPOOL L69 3GH ENGLAND

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR MYLES BENJAMIN WALTON

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

06/12/166 December 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O CHRISTOPHER SUTCLIFFE 16 MENLOVE GARDENS SOUTH MOSSLEY HILL LIVERPOOL MERSEYSIDE L18 2EL

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR ANTHONY GERALD FIFE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/05/1519 May 2015 31/03/15 STATEMENT OF CAPITAL GBP 210013.67

View Document

10/04/1510 April 2015 06/03/15 STATEMENT OF CAPITAL GBP 210013.10

View Document

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 ADOPT ARTICLES 17/12/2013

View Document

13/01/1413 January 2014 17/12/13 STATEMENT OF CAPITAL GBP 60013.10

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED DR PAUL HIGHAM

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED DR DANIEL ERIC JONES

View Document

08/11/138 November 2013 CURREXT FROM 31/03/2014 TO 30/06/2014

View Document

10/10/1310 October 2013 26/07/13 STATEMENT OF CAPITAL GBP 9.10

View Document

10/10/1310 October 2013 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company