Download leads from Nexok and grow your business. Find out more

Phusion Im Limited

Documents

Total Documents221
Total Pages1,171

Filing History

8 September 2023Full accounts made up to 31 December 2022
2 February 2023Confirmation statement made on 2 February 2023 with no updates
11 July 2022Termination of appointment of Alexandra Jane Pearson as a director on 1 July 2022
11 July 2022Appointment of Jacques Francis Mottard as a director on 1 July 2022
11 July 2022Satisfaction of charge 026940920005 in full
11 July 2022Appointment of Mr Philip Neil Norgate as a director on 1 July 2022
11 July 2022Termination of appointment of Alexandra Jane Pearson as a secretary on 1 July 2022
11 July 2022Termination of appointment of Stephen John Pearson as a director on 1 July 2022
11 July 2022Notification of Sword Charteris Limited as a person with significant control on 1 July 2022
11 July 2022Satisfaction of charge 026940920004 in full
11 July 2022Appointment of Mr David Bruce as a director on 1 July 2022
11 July 2022Cessation of Stephen John Pearson as a person with significant control on 1 July 2022
17 June 2022Satisfaction of charge 2 in full
17 June 2022Satisfaction of charge 3 in full
24 May 2022Total exemption full accounts made up to 31 December 2021
10 February 2022Confirmation statement made on 2 February 2022 with updates
17 May 2021Director's details changed for Mrs Alexandra Jane Hayward on 17 May 2021
17 May 2021Secretary's details changed for Mrs Alexandra Jane Hayward on 17 May 2021
17 May 2021Director's details changed for Mr Stephen John Pearson on 17 May 2021
17 May 2021Change of details for Mr Stephen John Pearson as a person with significant control on 17 May 2021
29 April 2021Total exemption full accounts made up to 31 December 2020
2 March 2021Confirmation statement made on 2 March 2021 with no updates
6 May 2020Total exemption full accounts made up to 31 December 2019
13 March 2020Confirmation statement made on 3 March 2020 with no updates
8 October 2019Total exemption full accounts made up to 31 December 2018
15 March 2019Confirmation statement made on 3 March 2019 with no updates
16 October 2018Registration of charge 026940920005, created on 8 October 2018
10 October 2018Termination of appointment of Martyn Thomas Pellew as a director on 1 October 2018
10 October 2018Termination of appointment of Brian Henry Jobling as a director on 1 October 2018
25 September 2018Registration of charge 026940920004, created on 12 September 2018
12 September 2018Total exemption full accounts made up to 31 December 2017
6 March 2018Confirmation statement made on 3 March 2018 with no updates
4 October 2017Group of companies' accounts made up to 31 December 2016
4 October 2017Group of companies' accounts made up to 31 December 2016
7 March 2017Confirmation statement made on 3 March 2017 with updates
7 March 2017Confirmation statement made on 3 March 2017 with updates
10 October 2016Group of companies' accounts made up to 31 December 2015
10 October 2016Group of companies' accounts made up to 31 December 2015
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 60
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 60
2 October 2015Group of companies' accounts made up to 31 December 2014
2 October 2015Group of companies' accounts made up to 31 December 2014
24 July 2015Purchase of own shares.
24 July 2015Purchase of own shares.
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
1 October 2014Group of companies' accounts made up to 31 December 2013
1 October 2014Group of companies' accounts made up to 31 December 2013
10 September 2014Appointment of Mr Brian Henry Jobling as a director on 1 September 2014
10 September 2014Appointment of Mr Brian Henry Jobling as a director on 1 September 2014
10 September 2014Appointment of Mr Brian Henry Jobling as a director on 1 September 2014
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 60
23 December 2013Registered office address changed from 14 Colemans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG on 23 December 2013
23 December 2013Registered office address changed from 14 Colemans Nook Belasis Hall Technology Park Billingham Cleveland TS23 4EG on 23 December 2013
7 October 2013Group of companies' accounts made up to 31 December 2012
7 October 2013Group of companies' accounts made up to 31 December 2012
19 April 2013Satisfaction of charge 1 in full
19 April 2013Satisfaction of charge 1 in full
5 March 2013Director's details changed for Mr Stephen John Pearson on 1 January 2012
5 March 2013Director's details changed for Mrs Alexandra Hayward on 1 January 2012
5 March 2013Director's details changed for Mrs Alexandra Hayward on 1 January 2012
5 March 2013Director's details changed for Mr Stephen John Pearson on 1 January 2012
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 3 March 2013 with a full list of shareholders
5 March 2013Director's details changed for Mr Stephen John Pearson on 1 January 2012
5 March 2013Director's details changed for Mrs Alexandra Hayward on 1 January 2012
31 December 2012Purchase of own shares.
31 December 2012Purchase of own shares.
24 December 2012Change of name notice
24 December 2012Company name changed pearson-harper LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
24 December 2012Company name changed pearson-harper LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-06
24 December 2012Change of name notice
21 December 2012Particulars of a mortgage or charge / charge no: 3
21 December 2012Particulars of a mortgage or charge / charge no: 3
20 December 2012Termination of appointment of David Harper as a director
20 December 2012Termination of appointment of David Harper as a director
11 December 2012Cancellation of shares. Statement of capital on 11 December 2012
  • GBP 60
11 December 2012Cancellation of shares. Statement of capital on 11 December 2012
  • GBP 60
27 November 2012Amended accounts made up to 31 December 2011
27 November 2012Amended accounts made up to 31 December 2011
5 October 2012Particulars of a mortgage or charge / charge no: 2
5 October 2012Particulars of a mortgage or charge / charge no: 2
3 October 2012Accounts for a small company made up to 31 December 2011
3 October 2012Accounts for a small company made up to 31 December 2011
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
17 April 2012Annual return made up to 3 March 2012 with a full list of shareholders
5 October 2011Accounts for a small company made up to 31 December 2010
5 October 2011Accounts for a small company made up to 31 December 2010
31 March 2011Director's details changed for Mrs Alexandra Hayward on 1 March 2011
31 March 2011Director's details changed for Mrs Alexandra Hayward on 1 March 2011
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
31 March 2011Director's details changed for Mrs Alexandra Hayward on 1 March 2011
15 February 2011Appointment of Mr Martyn Thomas Pellew as a director
15 February 2011Appointment of Mr Martyn Thomas Pellew as a director
4 November 2010Total exemption small company accounts made up to 31 December 2009
4 November 2010Total exemption small company accounts made up to 31 December 2009
17 May 2010Secretary's details changed for Alexandra Hayward on 3 March 2010
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
17 May 2010Director's details changed for Mr David Harper on 3 March 2010
17 May 2010Director's details changed for Mrs Alexandra Hayward on 3 March 2010
17 May 2010Director's details changed for Mr David Harper on 3 March 2010
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
17 May 2010Director's details changed for Stephen John Pearson on 3 March 2010
17 May 2010Secretary's details changed for Alexandra Hayward on 3 March 2010
17 May 2010Annual return made up to 3 March 2010 with a full list of shareholders
17 May 2010Director's details changed for Stephen John Pearson on 3 March 2010
17 May 2010Director's details changed for Mr David Harper on 3 March 2010
17 May 2010Director's details changed for Stephen John Pearson on 3 March 2010
17 May 2010Director's details changed for Mrs Alexandra Hayward on 3 March 2010
17 May 2010Director's details changed for Mrs Alexandra Hayward on 3 March 2010
17 May 2010Secretary's details changed for Alexandra Hayward on 3 March 2010
20 July 2009Total exemption small company accounts made up to 31 December 2008
20 July 2009Total exemption small company accounts made up to 31 December 2008
10 March 2009Return made up to 03/03/09; full list of members
10 March 2009Return made up to 03/03/09; full list of members
27 November 2008Return made up to 05/03/08; full list of members
27 November 2008Return made up to 05/03/08; full list of members
30 September 2008Appointment terminated director peter riley
30 September 2008Appointment terminated director peter riley
15 September 2008Total exemption small company accounts made up to 31 December 2007
15 September 2008Total exemption small company accounts made up to 31 December 2007
14 January 2008Return made up to 05/03/07; no change of members
14 January 2008Return made up to 05/03/07; no change of members
23 October 2007Total exemption small company accounts made up to 31 December 2006
23 October 2007Total exemption small company accounts made up to 31 December 2006
29 June 2006Return made up to 05/03/06; full list of members
29 June 2006Return made up to 05/03/06; full list of members
22 May 2006Total exemption small company accounts made up to 31 December 2005
22 May 2006Total exemption small company accounts made up to 31 December 2005
8 September 2005Total exemption small company accounts made up to 31 December 2004
8 September 2005Total exemption small company accounts made up to 31 December 2004
1 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
1 March 2005Return made up to 05/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
18 May 2004New director appointed
18 May 2004New director appointed
7 May 2004New director appointed
7 May 2004New director appointed
29 April 2004Return made up to 05/03/04; full list of members
29 April 2004Return made up to 05/03/04; full list of members
28 April 2004Total exemption small company accounts made up to 31 December 2003
28 April 2004Total exemption small company accounts made up to 31 December 2003
6 November 2003Total exemption small company accounts made up to 31 December 2002
6 November 2003Total exemption small company accounts made up to 31 December 2002
17 March 2003Accounts for a small company made up to 31 December 2001
17 March 2003Accounts for a small company made up to 31 December 2001
14 March 2003Return made up to 05/03/03; full list of members
14 March 2003Return made up to 05/03/03; full list of members
10 September 2002Director resigned
10 September 2002Director resigned
10 September 2002Director resigned
10 September 2002Director resigned
11 March 2002Return made up to 05/03/02; full list of members
11 March 2002Return made up to 05/03/02; full list of members
25 April 2001Accounts for a small company made up to 31 December 2000
25 April 2001Accounts for a small company made up to 31 December 2000
12 March 2001Return made up to 05/03/01; full list of members
12 March 2001Return made up to 05/03/01; full list of members
10 January 2001Registered office changed on 10/01/01 from: 18D manor way belasis hall technology park billingham cleveland TS23 4HN
10 January 2001Registered office changed on 10/01/01 from: 18D manor way belasis hall technology park billingham cleveland TS23 4HN
20 April 2000New director appointed
20 April 2000New director appointed
5 April 2000New director appointed
5 April 2000Return made up to 05/03/00; full list of members
5 April 2000Return made up to 05/03/00; full list of members
5 April 2000New director appointed
28 March 2000Accounts for a small company made up to 31 December 1999
28 March 2000Accounts for a small company made up to 31 December 1999
31 August 1999Secretary resigned
31 August 1999Secretary resigned
31 August 1999New secretary appointed
31 August 1999New secretary appointed
30 April 1999Accounts for a small company made up to 31 December 1998
30 April 1999Accounts for a small company made up to 31 December 1998
15 March 1999Return made up to 05/03/99; full list of members
15 March 1999Return made up to 05/03/99; full list of members
10 May 1998Accounts for a small company made up to 31 December 1997
10 May 1998Accounts for a small company made up to 31 December 1997
9 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
9 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
15 October 1997Accounts for a small company made up to 31 December 1996
15 October 1997Accounts for a small company made up to 31 December 1996
28 July 1997Registered office changed on 28/07/97 from: belasis business centre coxwold way billingham cleveland TS23 4EA
28 July 1997Registered office changed on 28/07/97 from: belasis business centre coxwold way billingham cleveland TS23 4EA
11 April 1997Return made up to 05/03/97; no change of members
11 April 1997Return made up to 05/03/97; no change of members
7 March 1996Accounts for a small company made up to 30 September 1995
7 March 1996Accounts for a small company made up to 30 September 1995
29 February 1996Return made up to 05/03/96; full list of members
29 February 1996Return made up to 05/03/96; full list of members
8 February 1996Accounting reference date extended from 30/09 to 31/12
8 February 1996Accounting reference date extended from 30/09 to 31/12
29 June 1995Accounts for a small company made up to 30 September 1994
29 June 1995Accounts for a small company made up to 30 September 1994
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
11 August 1994Secretary resigned;new secretary appointed
21 March 1994Return made up to 05/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 February 1994Accounts for a small company made up to 30 September 1993
19 April 1993Return made up to 05/03/93; full list of members
1 February 1993New director appointed
1 February 1993Registered office changed on 01/02/93 from: manby road immingham S. humberside england DN40 2LH
26 January 1993Accounts for a small company made up to 30 September 1992
26 January 1993Company name changed techflow engineering & advanced management LIMITED\certificate issued on 27/01/93
26 January 1993Ad 08/01/93--------- £ si 98@1=98 £ ic 2/100
26 January 1993New director appointed
26 January 1993Company name changed techflow engineering & advanced management LIMITED\certificate issued on 27/01/93
7 May 1992Memorandum and Articles of Association
7 May 1992Memorandum and Articles of Association
5 May 1992New director appointed
5 May 1992Registered office changed on 05/05/92 from: 2 baches street london N1 6UB
30 April 1992Company name changed adapthelp LIMITED\certificate issued on 01/05/92
30 April 1992Company name changed adapthelp LIMITED\certificate issued on 01/05/92
5 March 1992Incorporation
5 March 1992Incorporation
Sign up now to grow your client base. Plans & Pricing