FULCRO ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Confirmation statement made on 2025-09-05 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Termination of appointment of Sarah Anne Hawkins as a director on 2024-05-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Accounts for a small company made up to 2023-03-31 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-05 with updates |
04/09/234 September 2023 | Change of share class name or designation |
10/07/2310 July 2023 | Appointment of Mr Robert Neil Brown as a director on 2023-07-07 |
07/07/237 July 2023 | Termination of appointment of James Frederick Barry as a director on 2023-06-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-24 with updates |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
19/12/2219 December 2022 | Cessation of Csb Holdings Limited as a person with significant control on 2022-11-30 |
19/12/2219 December 2022 | Notification of Leo Lion Ltd as a person with significant control on 2022-11-30 |
08/11/228 November 2022 | Cessation of Construction Industry Solutions Ltd as a person with significant control on 2022-11-04 |
08/11/228 November 2022 | Notification of Csb Holdings Limited as a person with significant control on 2022-11-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Accounts for a small company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/02/2126 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
24/02/2124 February 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
10/12/1910 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
14/05/1914 May 2019 | SECRETARY APPOINTED MRS HEATHER ROSE |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, SECRETARY OWEN VICKERY |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
06/12/186 December 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
09/10/189 October 2018 | DIRECTOR APPOINTED MR JAMES FREDERICK BARRY |
09/10/189 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DEREK LEAVER |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
04/01/184 January 2018 | SECRETARY APPOINTED MR OWEN LEWIS VICKERY |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | APPOINTMENT TERMINATED, SECRETARY DIANE POWELL |
30/11/1730 November 2017 | APPOINTMENT TERMINATED, DIRECTOR DIANE POWELL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/03/161 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
15/01/1615 January 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/07/1429 July 2014 | PURCHASE AGREEMENT 20/06/2014 |
17/07/1417 July 2014 | DIRECTOR APPOINTED MR DEREK LEAVER |
23/06/1423 June 2014 | DIRECTOR APPOINTED SARAH HAWKINS |
20/06/1420 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACK |
20/06/1420 June 2014 | DIRECTOR APPOINTED DIANE POWELL |
20/06/1420 June 2014 | SECRETARY APPOINTED DIANE POWELL |
01/05/141 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043881430001 |
28/02/1428 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/12/134 December 2013 | APPOINTMENT TERMINATED, SECRETARY SAMUEL JACK |
01/12/131 December 2013 | VARYING SHARE RIGHTS AND NAMES |
01/12/131 December 2013 | SUB-DIVISION 21/11/13 |
01/12/131 December 2013 | SUB-DIVISION OF SHARES 21/11/2013 |
25/02/1325 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM THE COURTYARD WIXFORD PARK GEORGES ELM LANE BIDFORD ON AVON ALCESTER WARWICKSHIRE B50 4JS |
01/03/121 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | SAIL ADDRESS CREATED |
09/03/119 March 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SAMUEL MCKENZIE JACK / 02/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCKENZIE JACK / 02/03/2010 |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HALDIN / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/03/099 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HALDIN / 01/12/2008 |
09/03/099 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/07/063 July 2006 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: UNIT 1 THE COURTYARD NUNHOLD BUSINESS CENTRE DARK LANE HATTON WARWICK CV35 8XB |
01/03/061 March 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/01/0525 January 2005 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 14 ROWAN CLOSE HOLLYWOOD GRANGE WYTHALL BIRMINGHAM B47 5RW |
21/01/0521 January 2005 | COMPANY NAME CHANGED FULCRO SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/05 |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/03/036 March 2003 | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS |
16/10/0216 October 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/06/027 June 2002 | NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/03/0215 March 2002 | DIRECTOR RESIGNED |
15/03/0215 March 2002 | SECRETARY RESIGNED |
06/03/026 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FULCRO ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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