HUNTINGDON FUSION TECHNIQUES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

13/06/2413 June 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

15/04/2415 April 2024 Appointment of Mr Richard James Moore as a director on 2024-04-15

View Document

03/04/243 April 2024 Termination of appointment of David Michael Pye as a director on 2024-03-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

13/03/2313 March 2023 Appointment of Mr Luke Thomas Keane as a director on 2023-03-10

View Document

09/03/239 March 2023 Appointment of Mr David Michael Pye as a director on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Termination of appointment of Kinnaird Hill Limited as a secretary on 2022-04-07

View Document

17/02/2217 February 2022 Appointment of Mrs Dawn Alison Sewell as a director on 2022-02-17

View Document

11/02/2211 February 2022 Termination of appointment of Georgia Gascoyne as a director on 2022-01-25

View Document

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

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / RONALD ALEC SEWELL / 08/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MRS DAWN ALISON SEWELL / 08/10/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES

View Document

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

View Accounts

04/10/194 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

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

View Accounts

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

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

View Accounts

01/12/171 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA GASCOYNE / 06/04/2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGIA GASCOYNE / 06/09/2016

View Document

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

View Accounts

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM MONTAGU HOUSE 81 HIGH STREET HUNTINGDON CAMBRIDGESHIRE PE29 3NY

View Document

16/06/1616 June 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINNAIRD HILL LIMITED / 16/06/2016

View Document

26/08/1526 August 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

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

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

24/06/1324 June 2013 CORPORATE SECRETARY APPOINTED KINNAIRD HILL LIMITED

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY DAVID REES

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHON LEWIS

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/02/135 February 2013 DIRECTOR APPOINTED GEORGIA GASCOYNE

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MR DAVID EDWARD REES

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, SECRETARY JONATHON LEWIS

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR DAVID EDWARD REES

View Document

26/09/1226 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/09/115 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/09/101 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ADOPT ARTICLES 07/06/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHON RYAN LEWIS / 17/02/2010

View Document

24/11/0924 November 2009 SECRETARY APPOINTED MR JONATHON RYAN LEWIS

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR DARREN SEWELL

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY IAN LANGWORTHY

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR JONATHON RYAN LEWIS

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/09/085 September 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/08/0329 August 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: HUNTINGDON FUSION TECHNIQUES LTD STUKELEY MEADOW, GWSCWM ROAD BURRY PORT DYFED SA16 0BU

View Document

25/11/0225 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0226 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

26/09/0226 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 REGISTERED OFFICE CHANGED ON 28/02/02 FROM: BLACKSTONE ROAD STUKELEY MEADOWS HUNTINGDON CAMBRIDGESHIRE PE29 6EJ

View Document

22/01/0222 January 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/09/016 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0130 August 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 RETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: STUKELEY MEADOWS HUNTINGDON CAMBS PE18 6EJ

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

26/09/9726 September 1997 RETURN MADE UP TO 25/08/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 RETURN MADE UP TO 25/08/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 RETURN MADE UP TO 25/08/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 25/08/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 25/08/92; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 REGISTERED OFFICE CHANGED ON 05/10/92

View Document

04/12/914 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 25/08/91; NO CHANGE OF MEMBERS

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 29/09/90; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/08/8912 August 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 ALTER MEM AND ARTS 250489

View Document

02/12/882 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

02/12/882 December 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

13/10/8713 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

12/08/8712 August 1987 RETURN MADE UP TO 25/03/87; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

04/09/864 September 1986 RETURN MADE UP TO 25/03/86; FULL LIST OF MEMBERS

View Document

07/12/767 December 1976 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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