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

Fusion Therapies Limited

Documents

Total Documents75
Total Pages262

Filing History

15 October 2023Confirmation statement made on 22 August 2023 with updates
13 October 2023Micro company accounts made up to 31 December 2022
26 September 2022Confirmation statement made on 22 August 2022 with no updates
26 September 2022Total exemption full accounts made up to 31 December 2021
30 September 2021Total exemption full accounts made up to 31 December 2020
14 September 2021Confirmation statement made on 22 August 2021 with no updates
22 December 2020Accounts for a dormant company made up to 31 December 2019
28 August 2020Confirmation statement made on 22 August 2020 with no updates
13 September 2019Total exemption full accounts made up to 31 December 2018
30 August 2019Confirmation statement made on 22 August 2019 with no updates
20 September 2018Total exemption full accounts made up to 31 December 2017
4 September 2018Confirmation statement made on 22 August 2018 with no updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
31 August 2017Confirmation statement made on 22 August 2017 with no updates
31 August 2017Confirmation statement made on 22 August 2017 with no updates
13 September 2016Total exemption small company accounts made up to 31 December 2015
13 September 2016Total exemption small company accounts made up to 31 December 2015
2 September 2016Confirmation statement made on 22 August 2016 with updates
2 September 2016Confirmation statement made on 22 August 2016 with updates
15 September 2015Secretary's details changed for Andrew Michael Burns on 14 August 2015
15 September 2015Registered office address changed from 33 North Parade York North Yorkshire YO30 7AB to 8 Park Grove York YO31 8LG on 15 September 2015
15 September 2015Secretary's details changed for Andrew Michael Burns on 14 August 2015
15 September 2015Secretary's details changed for Andrew Michael Burns on 14 August 2015
15 September 2015Secretary's details changed for Andrew Michael Burns on 14 August 2015
15 September 2015Registered office address changed from 33 North Parade York North Yorkshire YO30 7AB to 8 Park Grove York YO31 8LG on 15 September 2015
15 September 2015Director's details changed for Ms Lisa Anne Villiers on 14 August 2015
15 September 2015Director's details changed for Ms Lisa Anne Villiers on 14 August 2015
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
15 May 2015Total exemption small company accounts made up to 31 December 2014
15 May 2015Total exemption small company accounts made up to 31 December 2014
19 September 2014Total exemption small company accounts made up to 31 December 2013
19 September 2014Total exemption small company accounts made up to 31 December 2013
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
3 October 2013Total exemption small company accounts made up to 31 December 2012
3 October 2013Total exemption small company accounts made up to 31 December 2012
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
19 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders
14 September 2011Total exemption small company accounts made up to 31 December 2010
14 September 2011Total exemption small company accounts made up to 31 December 2010
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
4 October 2010Director's details changed for Lisa Anne Villiers on 1 October 2009
4 October 2010Annual return made up to 22 August 2010 with a full list of shareholders
4 October 2010Annual return made up to 22 August 2010 with a full list of shareholders
4 October 2010Director's details changed for Lisa Anne Villiers on 1 October 2009
4 October 2010Director's details changed for Lisa Anne Villiers on 1 October 2009
13 August 2010Termination of appointment of Corrinna Pearson as a director
13 August 2010Termination of appointment of Corrinna Pearson as a director
18 May 2010Total exemption small company accounts made up to 31 December 2009
18 May 2010Total exemption small company accounts made up to 31 December 2009
11 September 2009Return made up to 22/08/09; full list of members
11 September 2009Return made up to 22/08/09; full list of members
19 May 2009Accounting reference date extended from 31/08/2009 to 31/12/2009
19 May 2009Accounting reference date extended from 31/08/2009 to 31/12/2009
11 May 2009Director appointed corrinna lorraine pearson
11 May 2009Director appointed corrinna lorraine pearson
19 September 2008Secretary appointed andrew michael burns
19 September 2008Secretary appointed andrew michael burns
18 September 2008Registered office changed on 18/09/2008 from equinox house clifton park avenue shipton road york YO30 5PA
18 September 2008Registered office changed on 18/09/2008 from equinox house clifton park avenue shipton road york YO30 5PA
15 September 2008Director appointed lisa anne villiers
15 September 2008Director appointed lisa anne villiers
15 September 2008Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\
15 September 2008Ad 26/08/08\gbp si 99@1=99\gbp ic 1/100\
26 August 2008Appointment terminated director yomtov jacobs
26 August 2008Appointment terminated director yomtov jacobs
22 August 2008Incorporation
22 August 2008Incorporation
Sign up now to grow your client base. Plans & Pricing