FUSION PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

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 Statement of company's objects

View Document

04/03/254 March 2025 Registration of charge 057059870001, created on 2025-02-28

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

24/10/2424 October 2024 Change of details for 3Bm Limited as a person with significant control on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Ms Abigail Sarah Draper as a director on 2024-10-18

View Document

22/10/2422 October 2024 Termination of appointment of Nolan William Smith as a director on 2024-10-18

View Document

22/10/2422 October 2024 Termination of appointment of Sheldon Lambert Cyril Stoutt as a director on 2024-10-18

View Document

22/10/2422 October 2024 Termination of appointment of Nicholas Rogers as a director on 2024-10-18

View Document

22/10/2422 October 2024 Termination of appointment of Samantha Pauline Relf as a director on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Mr Alasdair Alan Ryder as a director on 2024-10-18

View Document

22/10/2422 October 2024 Appointment of Dr George William Tuckwell as a director on 2024-10-18

View Document

22/10/2422 October 2024 Termination of appointment of Stuart Charles Markham as a director on 2024-10-18

View Document

22/10/2422 October 2024 Registered office address changed from 9 Springfield Lyons Approach Springfield Chelmsford CM2 5LB England to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on 2024-10-22

View Document

22/10/2422 October 2024 Appointment of Ms Sally Evans as a secretary on 2024-10-18

View Document

15/07/2415 July 2024 Full accounts made up to 2024-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2023-03-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

29/09/2129 September 2021 Registered office address changed from Sampuran House, 3a Chislehurst Road, Orpington Kent BR6 0DF to 9 Springfield Lyons Approach Springfield Chelmsford CM2 5LB on 2021-09-29

View Document

28/07/2128 July 2021 Full accounts made up to 2021-03-31

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MS SAMANTHA PAULINE RELF

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR JULIAN GRINDELL

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HIRST

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR KEVIN MICHAEL BEERLING

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR NICHOLAS ROGERS

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR SHELDON LAMBERT CYRIL STOUTT

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND AUVRAY

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MORLEY

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA MATHESON-MCLAUGHLIN

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY BOSE OLADAPO

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR BOSE OLADAPO

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNLOW

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR JANICE CAMERON

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR RAYMOND MICHEL AUVRAY

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MRS BELINDA KATE MATHESON-MCLAUGHLIN

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROGERS

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, SECRETARY JULIAN GRINDELL

View Document

21/03/1721 March 2017 SECRETARY APPOINTED MRS BOSE OLUREMI OLADAPO

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR ANDREW MICHAEL RENNISON

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED BOSE OLUREMI MODUPE OLADAPO

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH BLANKS

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED JANICE MARY CAMERON

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED JOHN BROWNLOW

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR NICHOLAS ROGERS

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARKHAM / 01/02/2017

View Document

28/10/1628 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

02/03/162 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID HIRST / 25/09/2015

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARKHAM / 02/09/2015

View Document

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCGREAVY

View Document

22/10/1422 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SUB-DIVISION 14/08/13

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED TIM MCGREAVY

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MATTHEW DAVID HIRST

View Document

20/02/1320 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

09/01/139 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JULIAN GRINDELL / 01/09/2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOLAN WILLIAM SMITH / 01/09/2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARKHAM / 01/09/2010

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GRINDELL / 01/09/2010

View Document

01/04/111 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR LAWRENCE BRUCE MORLEY

View Document

20/12/1020 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/02/1010 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOLAN WILLIAM SMITH / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH JOHN RYDER BLANKS / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MARKHAM / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GRINDELL / 01/10/2009

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/02/0821 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 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