FULCRUM AUTOMOTIVE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Cessation of Russell Charles Allen as a person with significant control on 2025-05-30 |
| 02/06/252 June 2025 | Cessation of Claire Curley as a person with significant control on 2025-05-30 |
| 02/06/252 June 2025 | Notification of Fulcrum Automotive Solutions Trustees Limited as a person with significant control on 2025-05-30 |
| 16/05/2516 May 2025 | Change of details for Mrs Claire Curley as a person with significant control on 2025-04-01 |
| 15/05/2515 May 2025 | Director's details changed for Mrs Claire Curley on 2025-04-01 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
| 03/12/243 December 2024 | Accounts for a medium company made up to 2024-02-28 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-02-28 |
| 11/03/2311 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 26/02/2226 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 29/10/2129 October 2021 | Director's details changed for Mr Russell Charles Allen on 2021-10-17 |
| 29/10/2129 October 2021 | Change of details for Mr Russell Charles Allen as a person with significant control on 2021-10-17 |
| 29/10/2129 October 2021 | Director's details changed for Mrs Claire Curley on 2020-10-01 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 02/09/192 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 12/11/1812 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM 3 OAK SPINNEY PARK, RATBY LANE LEICESTER FOREST EAST LEICESTER LEICESTERSHIRE LE3 3AW |
| 09/11/169 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 18/02/1618 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 22/10/1522 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 |
| 31/03/1531 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 12/06/1412 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 04/04/144 April 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 20/02/1320 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 06/07/126 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 27/03/1227 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 09/09/119 September 2011 | REGISTERED OFFICE CHANGED ON 09/09/2011 FROM POTWORKS BARN ASHBY ROAD TICKNALL DERBYSHIRE DE737JJ ENGLAND |
| 15/02/1115 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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