FUSION IT MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 24/10/2524 October 2025 New | Confirmation statement made on 2025-10-21 with no updates | 
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 07/11/247 November 2024 | Termination of appointment of Gary Martin Colclough as a director on 2023-11-01 | 
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-21 with no updates | 
| 23/05/2423 May 2024 | Director's details changed for Jamie Watson on 2018-08-08 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 26/10/2326 October 2023 | Confirmation statement made on 2023-10-21 with no updates | 
| 26/09/2326 September 2023 | Notification of Fusion It Holdings Limited as a person with significant control on 2018-10-29 | 
| 20/07/2320 July 2023 | Satisfaction of charge 047760520001 in full | 
| 06/06/236 June 2023 | Cessation of Fusion It Holdings Limited as a person with significant control on 2022-11-24 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 24/10/2224 October 2022 | Confirmation statement made on 2022-10-21 with no updates | 
| 10/05/2210 May 2022 | Appointment of Mr James Matthew Robinson as a director on 2022-05-09 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 26/11/2126 November 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 21/10/2121 October 2021 | Cessation of Jamie Watson as a person with significant control on 2018-10-29 | 
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with no updates | 
| 13/10/2113 October 2021 | Confirmation statement made on 2021-10-12 with no updates | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL | 
| 13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 15/11/1915 November 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 07/12/187 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION IT HOLDINGS LIMITED | 
| 09/11/189 November 2018 | 29/10/18 STATEMENT OF CAPITAL GBP 111 | 
| 06/11/186 November 2018 | APPOINTMENT TERMINATED, SECRETARY PAUL JOYCE | 
| 06/11/186 November 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOYCE | 
| 29/10/1829 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES | 
| 09/08/189 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047760520001 | 
| 04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM OAKLEY HOUSE, 1 HUNGERFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3AL | 
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 07/06/167 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders | 
| 01/04/161 April 2016 | DIRECTOR APPOINTED MR JAMIE CHRISTOPHER HOUSTON | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 26/11/1526 November 2015 | DIRECTOR APPOINTED MR GARY MARTIN COLCLOUGH | 
| 12/06/1512 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders | 
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 27/05/1427 May 2014 | Annual return made up to 27 May 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 29/05/1329 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders | 
| 28/05/1328 May 2013 | 31/03/13 TOTAL EXEMPTION FULL | 
| 20/12/1220 December 2012 | 31/03/12 TOTAL EXEMPTION FULL | 
| 11/12/1211 December 2012 | VARYING SHARE RIGHTS AND NAMES | 
| 29/05/1229 May 2012 | Annual return made up to 22 May 2012 with full list of shareholders | 
| 29/11/1129 November 2011 | 31/03/11 TOTAL EXEMPTION FULL | 
| 08/06/118 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders | 
| 29/04/1129 April 2011 | APPOINTMENT TERMINATED, DIRECTOR KAREN JAMES | 
| 29/04/1129 April 2011 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RYDER | 
| 07/12/107 December 2010 | 31/03/10 TOTAL EXEMPTION FULL | 
| 27/05/1027 May 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09 | 
| 25/05/1025 May 2010 | Annual return made up to 22 May 2010 with full list of shareholders | 
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WATSON / 22/05/2010 | 
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RYDER / 22/05/2010 | 
| 25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD JOYCE / 22/05/2010 | 
| 21/04/1021 April 2010 | 01/04/10 STATEMENT OF CAPITAL GBP 100 | 
| 12/10/0912 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | 
| 22/05/0922 May 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | 
| 25/02/0925 February 2009 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08 | 
| 13/01/0913 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | 
| 23/05/0823 May 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | 
| 13/05/0813 May 2008 | DIRECTOR APPOINTED NICHOLAS RYDER | 
| 15/01/0815 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | 
| 04/06/074 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | 
| 11/12/0611 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | 
| 28/07/0628 July 2006 | LOCATION OF DEBENTURE REGISTER | 
| 28/07/0628 July 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS | 
| 28/07/0628 July 2006 | LOCATION OF REGISTER OF MEMBERS | 
| 28/07/0628 July 2006 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: RAMSDENS SOLICITORS RAMSDEN STREET HUDDERSFIELD WEST YORKSHIRE HD1 2TH | 
| 17/08/0517 August 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS | 
| 23/06/0523 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | 
| 15/06/0415 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | 
| 21/05/0421 May 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS | 
| 13/05/0413 May 2004 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 | 
| 13/01/0413 January 2004 | COMPANY NAME CHANGED RAMSDENS I.T. SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/04 | 
| 23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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