FULCRUM METERING SERVICES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered 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 2025-07-24

View Document

19/06/2519 June 2025 NewConfirmation statement made on 2025-05-19 with updates

View Document

02/12/242 December 2024 Statement of capital on 2024-12-02

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

18/08/2418 August 2024 Full accounts made up to 2024-03-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

07/05/247 May 2024 Registration of charge 101916170006, created on 2024-04-25

View Document

12/03/2412 March 2024 Registration of charge 101916170005, created on 2024-02-28

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

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

25/05/2325 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

06/04/236 April 2023 Registration of charge 101916170004, created on 2023-04-05

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registration of charge 101916170003, 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

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

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 Full accounts 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

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAREN HARRIS / 24/01/2020

View Document

13/02/2013 February 2020 PREVSHO FROM 31/05/2019 TO 30/03/2019

View Document

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

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DAREN HARRIS

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED TERRY DUGDALE

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

31/05/1931 May 2019 Confirmation statement made on 2019-05-19 with updates

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 8 CHURCH MEADOWS TODDINGTON CHELTENHAM GLOUCESTERSHIRE GL54 5DB UNITED KINGDOM

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HARRISON / 24/09/2018

View Document

15/10/1815 October 2018 DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED MACCLESFIELD METERING SERVICES LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MARTIN JOHN HARRISON

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETERS

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

12/01/1812 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

20/05/1620 May 2016 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