FULCRO ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Termination of appointment of Sarah Anne Hawkins as a director on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Accounts for a small company made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

10/07/2310 July 2023 Appointment of Mr Robert Neil Brown as a director on 2023-07-07

View Document

07/07/237 July 2023 Termination of appointment of James Frederick Barry as a director on 2023-06-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

19/12/2219 December 2022 Cessation of Csb Holdings Limited as a person with significant control on 2022-11-30

View Document

19/12/2219 December 2022 Notification of Leo Lion Ltd as a person with significant control on 2022-11-30

View Document

08/11/228 November 2022 Cessation of Construction Industry Solutions Ltd as a person with significant control on 2022-11-04

View Document

08/11/228 November 2022 Notification of Csb Holdings Limited as a person with significant control on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

10/12/1910 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 SECRETARY APPOINTED MRS HEATHER ROSE

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY OWEN VICKERY

View Document

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

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR JAMES FREDERICK BARRY

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR DEREK LEAVER

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR OWEN LEWIS VICKERY

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY DIANE POWELL

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE POWELL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/03/161 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

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

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/07/1429 July 2014 PURCHASE AGREEMENT 20/06/2014

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR DEREK LEAVER

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED SARAH HAWKINS

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR SAMUEL JACK

View Document

20/06/1420 June 2014 DIRECTOR APPOINTED DIANE POWELL

View Document

20/06/1420 June 2014 SECRETARY APPOINTED DIANE POWELL

View Document

01/05/141 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043881430001

View Document

28/02/1428 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY SAMUEL JACK

View Document

01/12/131 December 2013 VARYING SHARE RIGHTS AND NAMES

View Document

01/12/131 December 2013 SUB-DIVISION 21/11/13

View Document

01/12/131 December 2013 SUB-DIVISION OF SHARES 21/11/2013

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

01/03/121 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 SAIL ADDRESS CREATED

View Document

09/03/119 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL MCKENZIE JACK / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCKENZIE JACK / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HALDIN / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN HALDIN / 01/12/2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

01/03/061 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 14 ROWAN CLOSE HOLLYWOOD GRANGE WYTHALL BIRMINGHAM B47 5RW

View Document

21/01/0521 January 2005 COMPANY NAME CHANGED FULCRO SERVICES LIMITED CERTIFICATE ISSUED ON 21/01/05

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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