THE FULKER CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewChange of details for Fulker Consultancy Holdings Ltd as a person with significant control on 2023-11-23

View Document

04/09/254 September 2025 NewSecond filing of Confirmation Statement dated 2022-10-17

View Document

16/05/2516 May 2025 Satisfaction of charge 1 in full

View Document

07/04/257 April 2025 Accounts for a small company made up to 2024-03-31

View Document

11/11/2411 November 2024 Registration of charge 046680550002, created on 2024-11-06

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Director's details changed for Mr. Samuel Davy Bailey on 2023-12-18

View Document

22/12/2322 December 2023 Director's details changed for Mr. Richard Scott Russell on 2023-12-18

View Document

22/12/2322 December 2023 Director's details changed for Mr Richard Douglas Fulker on 2023-12-18

View Document

23/11/2323 November 2023 Registered office address changed from China Works Black Prince Road Vauxhall London SE1 7SJ England to Uncommon Long Lane London SE1 4PG on 2023-11-23

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

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

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

02/10/212 October 2021 Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 2021-10-02

View Document

28/09/2128 September 2021 Change of details for Fulker Consultancy Holdings Ltd as a person with significant control on 2021-08-18

View Document

04/05/214 May 2021 Registered office address changed from , Windmill House, 129-130 Windmill Street, Gravesend, Kent, DA12 1BL to Uncommon Long Lane London SE1 4PG on 2021-05-04

View Document

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

View Accounts

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

View Accounts

22/08/1922 August 2019 31/03/19 UNAUDITED ABRIDGED

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 17/02/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/02/1322 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DOUGLAS FULKER / 17/02/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 REGISTERED OFFICE CHANGED ON 01/02/07 FROM: 57 WINDMILL STREET GRAVESEND KENT DA12 1BB

View Document

01/02/071 February 2007

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0519 July 2005 ARTICLES OF ASSOCIATION

View Document

12/05/0512 May 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/03/04

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 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