FULCRUM ELECTRICITY ASSETS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Previous accounting period extended from 2025-03-30 to 2025-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

18/08/2418 August 2024 Full accounts made up to 2024-03-31

View Document

12/03/2412 March 2024 Registration of charge 080196270003, created on 2024-02-28

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Appointment of Fulcrum Utility Services Limited as a director on 2022-11-30

View Document

31/03/2231 March 2022 Termination of appointment of Jennifer Louise Cutler as a director on 2022-03-31

View Document

30/03/2230 March 2022 Appointment of Mr Jonathan Jager as a director on 2022-03-30

View Document

28/01/2228 January 2022 Termination of appointment of Terry Dugdale as a director on 2022-01-24

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 24/01/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DAREN HARRIS

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED TERRY DUGDALE

View Document

02/06/192 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FULCRUM UTILITY ASSETS LIMITED

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

02/06/192 June 2019 CESSATION OF FULCRUM UTILITY INVESTMENTS LIMITED AS A PSC

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FOSTER

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS

View Document

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HARRISON / 24/09/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR IAN FOSTER

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DONNACHIE

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 2 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S91 1XH UNITED KINGDOM

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 COMPANY NAME CHANGED SILVER BLUEBELL LIMITED CERTIFICATE ISSUED ON 17/03/17

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS DONNACHIE / 21/10/2016

View Document

16/06/1616 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/04/165 April 2016 SAIL ADDRESS CREATED

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

09/04/159 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR MARTIN JOHN HARRISON

View Document

28/04/1428 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS GREEN

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR MARTIN THOMAS DONNACHIE

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SPELLMAN

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CONRAD GREEN / 16/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CONRAD GREEN / 16/05/2013

View Document

11/04/1311 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/05/1218 May 2012 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

04/04/124 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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