Advanced company searchLink opens in new window

FULCRUM PIPELINES LIMITED

Company number 06006362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2020 PSC07 Cessation of Fulcrum Utility Investments Limited as a person with significant control on 12 November 2020
10 Nov 2020 PSC02 Notification of Fulcrum Utility Investments Limited as a person with significant control on 6 April 2016
10 Nov 2020 PSC07 Cessation of Fulcrum Utility Services Limited as a person with significant control on 6 April 2016
12 Oct 2020 AA Full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
29 Jul 2020 AA Full accounts made up to 31 March 2019
14 Apr 2020 CH01 Director's details changed for Daren Harris on 24 January 2020
24 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
13 Nov 2019 TM01 Termination of appointment of Martin John Harrison as a director on 30 September 2019
22 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
14 Aug 2019 AD02 Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
26 Jul 2019 AP01 Appointment of Daren Harris as a director on 24 June 2019
25 Jul 2019 AP01 Appointment of Terry Dugdale as a director on 1 July 2019
25 Jul 2019 TM01 Termination of appointment of Hazel Jayne Griffiths as a director on 30 June 2019
15 Apr 2019 AP01 Appointment of Ms Hazel Jayne Griffiths as a director on 20 March 2019
15 Apr 2019 TM01 Termination of appointment of Ian Foster as a director on 20 March 2019
04 Jan 2019 AA Full accounts made up to 31 March 2018
18 Oct 2018 CH01 Director's details changed for Mr Martin John Harrison on 24 September 2018
09 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
23 Nov 2017 AA Full accounts made up to 31 March 2017
17 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
15 Aug 2017 TM01 Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017
15 Aug 2017 AP01 Appointment of Mr Ian Foster as a director on 1 August 2017
07 Jun 2017 AD01 Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 7 June 2017