FULCRUM UTILITY SERVICES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-07-31 to 2024-03-31

View Document

06/11/246 November 2024 Details changed for an overseas company - Change in Accounts Details 01/04 to 31/03 06Mths

View Document

04/10/234 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

30/09/2230 September 2022 Group of companies' accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Termination of appointment of Terry Dugdale as a director on 2022-01-24

View Document

21/01/2221 January 2022 Termination of appointment of Stephen Gutteridge as a director on 2021-09-29

View Document

14/01/2214 January 2022 Termination of appointment of Stephen Gutteridge as a director on 2021-09-29

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 TRANSACTION OSTM03- BR015000 PERSON AUTHORISED TO REPRESENT TERMINATED 21/05/2013 JOHN ASHLEY SPELLMAN

View Document

14/10/1414 October 2014 TRANSACTION OSAP05- BR015000 PERSON AUTHORISED TO REPRESENT APPOINTED 21/05/2013 PHILIP HOLDER -- ADDRESS: 29 PILGRIM WAY, REIGATE, SURREY, RH2 9LG, UNITED KINGDOM

View Document

14/10/1414 October 2014 TRANSACTION OSAP05- BR015000 PERSON AUTHORISED TO REPRESENT APPOINTED 08/10/2013 MARTIN THOMAS DONNACHIE -- ADDRESS: C/O TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR, 6 ST ANDREW STREET, LONDON, EC4A 3AE, UNITED KINGDOM

View Document

14/10/1414 October 2014 TRANSACTION OSTM03- BR015000 PERSON AUTHORISED TO REPRESENT TERMINATED 08/10/2013 PHILIP HOLDER

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MARTIN JOHN HARRISON

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WATTS

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS GREEN

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR MARTIN THOMAS DONNACHIE

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR MARCUS CONRAD GREEN

View Document

19/09/1319 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SPELLMAN

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/05/124 May 2012 BR015000 ADDRESS CHANGE 05/04/12 CARR HOUSE GREASBROUGH ROAD, ROTHERHAM, SOUTH YORKSHIRE, S61 4QQ

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 BR015000 PA APPOINTED FADIL SUSAN TMF GROUP PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

25/01/1125 January 2011 BR015000 PR APPOINTED SPELLMAN JOHN CARR HOUSE GREASBROUGH ROAD ROTHERHAM SOUTH YORKSHIRE S61 4QQ

View Document

25/01/1125 January 2011 INITIAL BRANCH REGISTRATION

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