FUSION IT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Termination of appointment of Gary Martin Colclough as a director on 2023-11-01

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

23/05/2423 May 2024 Director's details changed for Jamie Watson on 2018-08-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

26/09/2326 September 2023 Notification of Fusion It Holdings Limited as a person with significant control on 2018-10-29

View Document

20/07/2320 July 2023 Satisfaction of charge 047760520001 in full

View Document

06/06/236 June 2023 Cessation of Fusion It Holdings Limited as a person with significant control on 2022-11-24

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

10/05/2210 May 2022 Appointment of Mr James Matthew Robinson as a director on 2022-05-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Cessation of Jamie Watson as a person with significant control on 2018-10-29

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSION IT HOLDINGS LIMITED

View Document

09/11/189 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 111

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, SECRETARY PAUL JOYCE

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JOYCE

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

09/08/189 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047760520001

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM OAKLEY HOUSE, 1 HUNGERFORD ROAD HUDDERSFIELD WEST YORKSHIRE HD3 3AL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR JAMIE CHRISTOPHER HOUSTON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR GARY MARTIN COLCLOUGH

View Document

12/06/1512 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/05/1329 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

29/05/1229 May 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

29/04/1129 April 2011 APPOINTMENT TERMINATED, DIRECTOR KAREN JAMES

View Document

29/04/1129 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RYDER

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/05/1027 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WATSON / 22/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RYDER / 22/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD JOYCE / 22/05/2010

View Document

21/04/1021 April 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/01/0913 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED NICHOLAS RYDER

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0628 July 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0628 July 2006 REGISTERED OFFICE CHANGED ON 28/07/06 FROM: RAMSDENS SOLICITORS RAMSDEN STREET HUDDERSFIELD WEST YORKSHIRE HD1 2TH

View Document

17/08/0517 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

13/01/0413 January 2004 COMPANY NAME CHANGED RAMSDENS I.T. SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/04

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information