PHUSION IM LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

12/07/2412 July 2024 Appointment of Kevin Moreton as a director on 2024-06-10

View Document

12/07/2412 July 2024 Termination of appointment of David Bruce as a director on 2024-06-30

View Document

12/07/2412 July 2024 Termination of appointment of Philip Neil Norgate as a director on 2024-06-30

View Document

12/07/2412 July 2024 Appointment of Olga Slamenkaite Slamenkaite as a director on 2024-06-10

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

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

View Accounts

08/09/238 September 2023 Full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026940920005

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN PELLEW

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOBLING

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026940920004

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1516 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR BRIAN HENRY JOBLING

View Document

07/03/147 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 14 COLEMANS NOOK BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EG

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HAYWARD / 01/01/2012

View Document

05/03/135 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PEARSON / 01/01/2012

View Document

31/12/1231 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/1224 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1224 December 2012 COMPANY NAME CHANGED PEARSON-HARPER LIMITED CERTIFICATE ISSUED ON 24/12/12

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HARPER

View Document

11/12/1211 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 60

View Document

27/11/1227 November 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HAYWARD / 01/03/2011

View Document

31/03/1131 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR MARTYN THOMAS PELLEW

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA HAYWARD / 03/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA HAYWARD / 03/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARPER / 03/03/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN PEARSON / 03/03/2010

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER RILEY

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 05/03/07; NO CHANGE OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/058 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/03/0314 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

11/03/0211 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 18D MANOR WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4HN

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 SECRETARY RESIGNED

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 05/03/99; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/03/989 March 1998 RETURN MADE UP TO 05/03/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/07/9728 July 1997 REGISTERED OFFICE CHANGED ON 28/07/97 FROM: BELASIS BUSINESS CENTRE COXWOLD WAY BILLINGHAM CLEVELAND TS23 4EA

View Document

11/04/9711 April 1997 RETURN MADE UP TO 05/03/97; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

29/02/9629 February 1996 RETURN MADE UP TO 05/03/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 05/03/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 05/03/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

19/04/9319 April 1993 RETURN MADE UP TO 05/03/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/931 February 1993 REGISTERED OFFICE CHANGED ON 01/02/93 FROM: MANBY ROAD IMMINGHAM S. HUMBERSIDE ENGLAND DN40 2LH

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993 COMPANY NAME CHANGED TECHFLOW ENGINEERING & ADVANCED MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/01/93

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

07/10/927 October 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/05/927 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/925 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/04/9230 April 1992 COMPANY NAME CHANGED ADAPTHELP LIMITED CERTIFICATE ISSUED ON 01/05/92

View Document

05/03/925 March 1992 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