FIRST LIGHT FUSION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/03/2521 March 2025 Confirmation statement made on 2025-03-08 with updates

View Document

21/03/2521 March 2025 Director's details changed for Professor Yiannis Ventikos on 2025-03-08

View Document

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

11/03/2511 March 2025 Registration of charge 075558580001, created on 2025-03-04

View Document

10/02/2510 February 2025 Appointment of Mr Mark Steven Thomas as a director on 2025-02-07

View Document

29/10/2429 October 2024 Termination of appointment of Nicholas Alexander Hawker as a director on 2024-10-22

View Document

03/09/243 September 2024 Full accounts made up to 2024-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

16/02/2416 February 2024 Resolutions

View Document

16/02/2416 February 2024 Resolutions

View Document

09/08/239 August 2023 Full accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Director's details changed for Mr Nicholas Alexander Hawker on 2023-01-01

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-03-31

View Document

02/02/222 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-11-26

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

06/01/226 January 2022 Resolutions

View Document

15/07/2115 July 2021 Second filing of Confirmation Statement dated 2021-03-08

View Document

25/03/2125 March 2021 Confirmation statement made on 2021-03-08 with updates

View Document

20/05/2020 May 2020 ARTICLES OF ASSOCIATION

View Document

20/05/2020 May 2020 ADOPT ARTICLES 30/04/2020

View Document

18/05/2018 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 858.275

View Document

18/05/2018 May 2020 05/05/20 STATEMENT OF CAPITAL GBP 861.714

View Document

17/05/2017 May 2020 DIRECTOR APPOINTED MR WILLIAM DUFF GOODLAD

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES

View Document

07/11/197 November 2019 05/09/19 STATEMENT OF CAPITAL GBP 686.335

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR ANDREAS LUSCH

View Document

18/09/1918 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD ROY

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/189 November 2018 11/10/18 STATEMENT OF CAPITAL GBP 685.335

View Document

09/11/189 November 2018 11/10/18 STATEMENT OF CAPITAL GBP 685.335

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/16

View Document

26/01/1826 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/15

View Document

26/01/1826 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/14

View Document

26/01/1826 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/13

View Document

26/01/1826 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/03/12

View Document

25/01/1825 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 671.812

View Document

24/01/1824 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 552.159

View Document

24/01/1824 January 2018 19/01/18 STATEMENT OF CAPITAL GBP 671.812

View Document

01/12/171 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/03/2017

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRINDLE

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP2IPO PORTFOLIO (GP) LIMITED

View Document

28/07/1728 July 2017 CESSATION OF IP2IPO LIMITED AS A PSC

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR ALBERT JOSEPH MARKUS

View Document

05/05/175 May 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 24/04/2017

View Document

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

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SINCLAIR BRYON / 01/04/2016

View Document

23/08/1623 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR GIANLUCA PISANELLO

View Document

17/06/1617 June 2016 30/09/11 STATEMENT OF CAPITAL GBP 160

View Document

15/06/1615 June 2016 SECOND FILING WITH MUD 08/03/12 FOR FORM AR01

View Document

15/06/1615 June 2016 SECOND FILING WITH MUD 08/03/13 FOR FORM AR01

View Document

15/06/1615 June 2016 SECOND FILING WITH MUD 08/03/15 FOR FORM AR01

View Document

05/05/165 May 2016 SAIL ADDRESS CREATED

View Document

05/05/165 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED PROFESSOR RONALD AURELE ROY

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM, INSTITUTE OF ADVANCED TECHNOLOGY OXFORD UNIVERSITY BEGBROKE SCIENCE PARK, WOODSTOCK ROAD, YARNTON, OXFORDSHIRE, OX5 1PF

View Document

16/10/1516 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 13/08/15 STATEMENT OF CAPITAL GBP 701.30

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KILGOUR

View Document

03/09/153 September 2015 ADOPT ARTICLES 13/08/2015

View Document

16/03/1516 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR DAVID SINCLAIR BRYON

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM, ROOM 9 CHRISTIAN BUILDING, BEGBROKE SCIENCE PARK, BEGBROKE HILL YARNTON, KIDLINGTON, OXFORDSHIRE, OX5 1PF

View Document

09/05/149 May 2014 COMPANY NAME CHANGED OXYNTIX LIMITED CERTIFICATE ISSUED ON 09/05/14

View Document

04/04/144 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRINDLE / 20/12/2013

View Document

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

View Accounts

16/01/1416 January 2014 ADOPT ARTICLES 11/10/2013

View Document

16/01/1416 January 2014 30/12/13 STATEMENT OF CAPITAL GBP 343.89

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1323 October 2013 18/10/13 STATEMENT OF CAPITAL GBP 326.950

View Document

22/10/1322 October 2013 ARTICLES OF ASSOCIATION

View Document

05/06/135 June 2013 REGISTERED OFFICE CHANGED ON 05/06/2013 FROM, IP GROUP PLC, 24 CORNHILL, LONDON, EC2 3VN

View Document

10/04/1310 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER HAWKER

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR ALASTAIR HUGH LOWELL KILGOUR

View Document

07/03/137 March 2013 DIRECTOR APPOINTED PROFESSOR YIANNIS VENTIKOS

View Document

07/03/137 March 2013 SECRETARY APPOINTED MR STEPHEN BRINDLE

View Document

18/02/1318 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 160

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRINDLE / 02/01/2012

View Document

12/09/1112 September 2011 SUB DIVISION OF SHARES 30/06/2011

View Document

12/09/1112 September 2011 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM, WILLOW COURT 7 WEST WAY, BOTLEY, OXFORD, OXFORDSHIRE, OX2 0JB, UNITED KINGDOM

View Document

29/03/1129 March 2011 COMPANY NAME CHANGED JC TECHCO 144 LIMITED CERTIFICATE ISSUED ON 29/03/11

View Document

08/03/118 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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