- Company Overview for FULKRUM TECHNICAL RESOURCES LTD (07538602)
- Filing history for FULKRUM TECHNICAL RESOURCES LTD (07538602)
- People for FULKRUM TECHNICAL RESOURCES LTD (07538602)
- Charges for FULKRUM TECHNICAL RESOURCES LTD (07538602)
- More for FULKRUM TECHNICAL RESOURCES LTD (07538602)
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) |
---|---|---|---|
21 Apr 2021 | CH01 | Director's details changed for Mr Owen Lloyd Gibbons on 21 April 2021 | |
10 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with updates | |
18 Feb 2020 | PSC04 | Change of details for Mr Owen Lloyd Gibbons as a person with significant control on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Owen Lloyd Gibbons on 18 February 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mr Timothy Bevan Davies on 18 February 2020 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
09 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | AP01 | Appointment of Mr Tim Bevan Davies as a director on 15 September 2017 | |
20 Sep 2017 | TM01 | Termination of appointment of Paul Arthur Jennings as a director on 15 September 2017 | |
05 Apr 2017 | MR01 | Registration of charge 075386020006, created on 3 April 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
16 Nov 2016 | MR04 | Satisfaction of charge 075386020002 in full | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 May 2016 | MR01 | Registration of charge 075386020005, created on 26 May 2016 | |
26 May 2016 | MR01 |
Registration of charge 075386020004, created on 25 May 2016
|
|
05 May 2016 | MR01 | Registration of charge 075386020003, created on 3 May 2016 | |
02 May 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-05-02
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-06-24
|