FULCRUM PIPELINES LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Previous accounting period extended from 2025-03-30 to 2025-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

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

View Document

07/05/247 May 2024 Registration of charge 060063620007, created on 2024-04-25

View Document

12/03/2412 March 2024 Registration of charge 060063620006, created on 2024-02-28

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-09 with updates

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 from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

06/04/236 April 2023 Registration of charge 060063620005, created on 2023-04-05

View Document

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

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Memorandum and Articles of Association

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

05/12/225 December 2022 Registration of charge 060063620004, 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

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

16/12/2116 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

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

View Document

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

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

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

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 SAIL ADDRESS CREATED

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DAREN HARRIS

View Document

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

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED TERRY DUGDALE

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FOSTER

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR IAN FOSTER

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DONNACHIE

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 2 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S91 1XH UNITED KINGDOM

View Document

29/03/1729 March 2017 STATEMENT BY DIRECTORS

View Document

29/03/1729 March 2017 SOLVENCY STATEMENT DATED 28/03/17

View Document

29/03/1729 March 2017 REDUCE ISSUED CAPITAL 28/03/2017

View Document

29/03/1729 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/1729 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 12700001

View Document

29/03/1729 March 2017 29/03/17 STATEMENT OF CAPITAL GBP 100001

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS DONNACHIE / 21/10/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 SAIL ADDRESS CREATED

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE

View Document

08/02/168 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/09/157 September 2015 SECOND FILING WITH MUD 01/08/15 FOR FORM AR01

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR MARTIN JOHN HARRISON

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WATTS

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS GREEN

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR MARTIN THOMAS DONNACHIE

View Document

01/10/131 October 2013 SECTION 519

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060063620002

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SPELLMAN

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CONRAD GREEN / 16/05/2013

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CONRAD GREEN / 16/05/2013

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/10/1223 October 2012 SECTION 519

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK IRVINE JOHN WATTS / 01/07/2012

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CONRAD GREEN / 25/03/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CONRAD GREEN / 01/12/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MARCUS GREEN

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

24/11/1024 November 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR PAUL LEE CLARKE

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED JOHN SPELLMAN

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MARK IRVINE JOHN WATTS

View Document

20/07/1020 July 2010 CORPORATE SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 1-3 STRAND LONDON WC2N 5EH

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER RAYNER

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MARIA RAYNER / 01/02/2010

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN POPPLESTONE

View Document

01/04/101 April 2010 DIRECTOR APPOINTED STEPHEN JOHN MURRAY

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK GARRY WHITTAKER / 26/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010

View Document

24/02/1024 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1010 February 2010 ARTICLES OF ASSOCIATION

View Document

10/02/1010 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/073 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 S386 DISP APP AUDS 22/11/06

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 27/11/06

View Document

04/01/074 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

04/01/074 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/074 January 2007 £ NC 100/10000000 27/11/06

View Document

04/01/074 January 2007 S366A DISP HOLDING AGM 22/11/06

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information