FUSION PROCESSING - History of Changes


DateDescription
2025-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/25, NO UPDATES
2025-04-19 delete phone +44 (0) 117 911 9258
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2024-04-01 delete source_ip 80.76.216.50
2024-04-01 insert source_ip 80.76.216.30
2024-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STURGE
2023-11-08 update statutory_documents 30/09/23 TOTAL EXEMPTION FULL
2023-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-04-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-01-04 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-11-08 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2022-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-18 insert person Nick Sturge
2022-04-04 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-06 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS GRAHAM STURGE
2022-01-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN MACADAM
2021-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-06-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2021-07-31
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-01-15 insert address UWE North Gate Filton Rd Stoke Gifford Bristol BS34 8RB United Kingdom
2020-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-10-07 insert sic_code 74100 - specialised design activities
2019-09-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-09-05 update statutory_documents DIRECTOR APPOINTED DR COLIN ALEXANDER MACADAM
2019-09-05 update statutory_documents DIRECTOR APPOINTED MR IAN SELWOOD
2019-08-26 insert general_emails co..@fusionproc.com
2019-08-26 delete address UWE North Gate Bristol BS34 8RB United Kingdom
2019-08-26 delete contact_pages_linkeddomain google.co.uk
2019-08-26 delete index_pages_linkeddomain youtube.com
2019-08-26 delete source_ip 91.208.99.12
2019-08-26 insert email co..@fusionproc.com
2019-08-26 insert source_ip 80.76.216.50
2019-08-26 update primary_contact UWE North Gate Bristol BS34 8RB United Kingdom => null
2019-07-27 update website_status DomainNotFound => OK
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-13 update website_status OK => DomainNotFound
2018-12-11 delete contact_pages_linkeddomain google.com
2018-11-07 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2018-11-07 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2018-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-29 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-11-17 delete address Engine Shed Temple Meads Bristol BS1 6QH United Kingdom
2017-11-17 insert address UWE North Gate Bristol BS34 8RB United Kingdom
2017-11-17 update primary_contact Engine Shed Temple Meads Bristol BS1 6QH United Kingdom => UWE North Gate Bristol BS34 8RB United Kingdom
2017-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-08-31 insert index_pages_linkeddomain youtube.com
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-30 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-04-02 insert contact_pages_linkeddomain google.co.uk
2016-09-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-11 => 2015-09-11
2015-11-07 update returns_next_due_date 2015-10-09 => 2016-10-09
2015-10-30 update statutory_documents 11/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-23 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-04-10 delete about_pages_linkeddomain solomonsdesign.co.uk
2015-04-10 delete address SETsquared Business Centre Engine Shed Temple Meads Bristol BS1 6QH United Kingdom
2015-04-10 delete contact_pages_linkeddomain solomonsdesign.co.uk
2015-04-10 delete index_pages_linkeddomain solomonsdesign.co.uk
2015-04-10 delete product_pages_linkeddomain solomonsdesign.co.uk
2015-04-10 delete terms_pages_linkeddomain solomonsdesign.co.uk
2014-11-07 update returns_last_madeup_date 2013-09-11 => 2014-09-11
2014-10-07 delete address ENGINE SHED CLOCK TOWER YARD TEMPLE MEADS BRISTOL ENGLAND BS1 6QH
2014-10-07 insert address ENGINE SHED CLOCK TOWER YARD TEMPLE MEADS BRISTOL BS1 6QH
2014-10-07 update registered_address
2014-10-07 update returns_next_due_date 2014-10-09 => 2015-10-09
2014-09-30 update statutory_documents 11/09/14 FULL LIST
2014-08-07 delete phone 0117 911 9258
2014-08-07 insert phone +44 (0) 117 911 9258
2014-06-19 update statutory_documents 15/06/14 STATEMENT OF CAPITAL GBP 5308.33
2014-05-19 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-19 update statutory_documents SUB-DIVISION 31/03/14
2014-05-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date null => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-11 => 2015-06-30
2014-04-10 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-11-07 insert sic_code 71121 - Engineering design activities for industrial process and production
2013-11-07 update returns_last_madeup_date null => 2013-09-11
2013-11-07 update returns_next_due_date 2013-10-09 => 2014-10-09
2013-10-05 update statutory_documents 11/09/13 FULL LIST
2013-09-06 delete address SETSQUARED BUSINESS CENTRE UNIVERSITY GATE EAST PARK ROW BRISTOL UNITED KINGDOM BS1 5UB
2013-09-06 insert address ENGINE SHED CLOCK TOWER YARD TEMPLE MEADS BRISTOL ENGLAND BS1 6QH
2013-09-06 update registered_address
2013-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2013 FROM SETSQUARED BUSINESS CENTRE UNIVERSITY GATE EAST PARK ROW BRISTOL BS1 5UB UNITED KINGDOM
2012-09-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION