FULCRO SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-04-30

View Document

12/05/2512 May 2025 Appointment of Mr Daniel Justin Couchman as a director on 2025-05-01

View Document

30/04/2530 April 2025 Current accounting period shortened from 2024-04-30 to 2024-04-29

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Notification of Daniel Couchman as a person with significant control on 2022-05-01

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/11/215 November 2021 Director's details changed for Mr Steven Andrew Vickerman on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Mr Steven Andrew Vickerman as a person with significant control on 2021-10-25

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

25/10/2125 October 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Her 70 Plover Road Huddersfield HD3 3HR on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from Her 70 Plover Road Huddersfield HD3 3HR England to Heritage Exchange 70 Plover Road Huddersfield HD3 3HR on 2021-10-25

View Document

21/10/2121 October 2021 Cessation of Ravinder Kelly Plahay as a person with significant control on 2020-09-10

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR RAVINDER PLAHAY

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR STEVEN ANDREW VICKERMAN

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/03/1914 March 2019 CESSATION OF BEN JAMES COOPER AS A PSC

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR BEN COOPER

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY BEN COOPER

View Document

23/10/1823 October 2018 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