FULCRUM BUILDING DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-14 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/05/2325 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
07/02/237 February 2023 | Change of details for Mr Andrew John Sargent as a person with significant control on 2016-06-28 |
07/02/237 February 2023 | Change of details for Mr Mathias Franke as a person with significant control on 2016-06-28 |
07/02/237 February 2023 | Change of details for Mr Dean Michael Willars as a person with significant control on 2016-06-28 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/12/2011 December 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/02/188 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/01/1631 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
16/01/1516 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/02/146 February 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
05/02/135 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
08/02/128 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SARGENT / 07/02/2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MICHAEL WILLARS / 07/02/2012 |
07/02/127 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MATHIAS FRANKE / 07/02/2012 |
18/03/1118 March 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, DIRECTOR ARMIN HIEBERT |
13/01/1113 January 2011 | APPOINTMENT TERMINATED, SECRETARY ARMIN HIEBERT |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
19/01/1019 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
09/03/099 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/02/0821 February 2008 | SECRETARY RESIGNED |
21/02/0821 February 2008 | NEW SECRETARY APPOINTED |
08/02/088 February 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
09/02/079 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
07/02/077 February 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | NEW DIRECTOR APPOINTED |
19/12/0619 December 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/05/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
09/03/069 March 2006 | NEW DIRECTOR APPOINTED |
09/03/069 March 2006 | NEW DIRECTOR APPOINTED |
15/03/0515 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
11/03/0511 March 2005 | RETURN MADE UP TO 14/01/05; NO CHANGE OF MEMBERS |
11/03/0411 March 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
11/03/0411 March 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
19/02/0319 February 2003 | NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | SECRETARY RESIGNED |
07/02/037 February 2003 | NEW SECRETARY APPOINTED |
07/02/037 February 2003 | REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
07/02/037 February 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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