FULCRUM ENERGY METERING LTD

Company Documents

DateDescription
15/01/2515 January 2025 Declaration of solvency

View Document

06/01/256 January 2025 Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Floor 2 10 Wellington Place Leeds LS1 4AP on 2025-01-06

View Document

06/01/256 January 2025 Appointment of a voluntary liquidator

View Document

06/01/256 January 2025 Resolutions

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

07/05/247 May 2024 Registration of charge 115362550006, created on 2024-04-25

View Document

12/03/2412 March 2024 Registration of charge 115362550005, created on 2024-02-28

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

27/08/2327 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

15/08/2315 August 2023 Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

06/04/236 April 2023 Registration of charge 115362550004, created on 2023-04-05

View Document

06/01/236 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

05/12/225 December 2022 Registration of charge 115362550003, created on 2022-12-02

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

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

19/06/2119 June 2021 Resolutions

View Document

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

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

10/06/1910 June 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

18/04/1918 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FOSTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/08/1824 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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