FULCRUM UTILITY ASSETS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
18/08/2418 August 2024 | Full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Registration of charge 113366420006, created on 2024-04-25 |
30/04/2430 April 2024 | Change of details for Fulcrum Utility Group Limited as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-29 with updates |
17/04/2417 April 2024 | Cessation of Fulcrum Utility Investments Limited as a person with significant control on 2024-04-04 |
17/04/2417 April 2024 | Notification of Fulcrum Utility Group Limited as a person with significant control on 2024-04-04 |
12/03/2412 March 2024 | Registration of charge 113366420005, created on 2024-02-28 |
26/10/2326 October 2023 | Full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Register inspection address has been changed to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
10/05/2310 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
06/04/236 April 2023 | Registration of charge 113366420004, created on 2023-04-05 |
06/01/236 January 2023 | Full accounts made up to 2022-03-31 |
05/12/225 December 2022 | Registration of charge 113366420003, created on 2022-12-02 |
30/11/2230 November 2022 | Appointment of Fulcrum Utility Services Limited as a director on 2022-11-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
30/03/2230 March 2022 | Appointment of Mr Jonathan Jager as a director on 2022-03-30 |
28/01/2228 January 2022 | Termination of appointment of Terry Dugdale as a director on 2022-01-24 |
28/10/2128 October 2021 | Full accounts made up to 2021-03-31 |
19/06/2119 June 2021 | Memorandum and Articles of Association |
19/06/2119 June 2021 | Resolutions |
19/06/2119 June 2021 | Resolutions |
29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON |
26/07/1926 July 2019 | DIRECTOR APPOINTED DAREN HARRIS |
25/07/1925 July 2019 | APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS |
25/07/1925 July 2019 | DIRECTOR APPOINTED TERRY DUGDALE |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
10/06/1910 June 2019 | PREVSHO FROM 30/04/2019 TO 31/03/2019 |
08/05/198 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/05/198 May 2019 | COMPANY NAME CHANGED FULCRUM NEWCO LIMITED CERTIFICATE ISSUED ON 08/05/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/06/1815 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 113366420001 |
30/04/1830 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FULCRUM UTILITY ASSETS 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